- Company Overview for CTS CONSULTING LIMITED (06878011)
- Filing history for CTS CONSULTING LIMITED (06878011)
- People for CTS CONSULTING LIMITED (06878011)
- More for CTS CONSULTING LIMITED (06878011)
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) |
---|---|---|---|
14 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2011 | DS01 | Application to strike the company off the register | |
22 Apr 2010 | AR01 |
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Jul 2009 | 288c | Director's Change of Particulars / carol sotherton / 06/07/2009 / HouseName/Number was: 41, now: 9; Street was: bluebell grove, now: the boreen; Post Town was: kelty, now: headley down; Region was: fife, now: hampshire; Post Code was: KY4 0GX, now: GU35 8JY | |
22 Jul 2009 | 288c | Director's Change of Particulars / christopher sotherton / 06/07/2009 / HouseName/Number was: 41, now: 9; Street was: bluebell grove, now: the boreen; Post Town was: kelty, now: headley down; Region was: fife, now: hampshire; Post Code was: KY4 0GX, now: GU35 8JY | |
11 May 2009 | 288a | Director appointed carol sotherton | |
30 Apr 2009 | 288a | Director appointed christopher sotherton | |
30 Apr 2009 | 288b | Appointment Terminated Director cheryl fernandes | |
15 Apr 2009 | NEWINC | Incorporation |