Advanced company searchLink opens in new window

CT'S ENTERTAINMENT LIMITED

Company number 06754309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
07 Apr 2015 DS01 Application to strike the company off the register
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
16 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
24 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
04 Dec 2009 AD03 Register(s) moved to registered inspection location
04 Dec 2009 AD02 Register inspection address has been changed
04 Dec 2009 CH03 Secretary's details changed for Mr Christopher George Taylor on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Mr Chistopher George Taylor on 1 October 2009
21 Sep 2009 287 Registered office changed on 21/09/2009 from 78 high street boston lincolnshire PE21 8SX
27 Nov 2008 288b Appointment terminated secretary jurate riaukaite
20 Nov 2008 NEWINC Incorporation