- Company Overview for CTA FACILITIES LIMITED (07335817)
- Filing history for CTA FACILITIES LIMITED (07335817)
- People for CTA FACILITIES LIMITED (07335817)
- More for CTA FACILITIES LIMITED (07335817)
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) |
---|---|---|---|
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
10 Sep 2021 | PSC04 | Change of details for Mr Michael Hewitt as a person with significant control on 5 April 2021 | |
10 Sep 2021 | AP01 | Appointment of Mrs Julie Anne Hewitt as a director on 5 April 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Paul Anthony Hewitt as a director on 5 April 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
08 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
23 May 2018 | SH08 | Change of share class name or designation | |
15 Mar 2018 | CH01 | Director's details changed for Mr Michael Hewitt on 15 March 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Aug 2014 | CERTNM |
Company name changed mbh facilities LIMITED\certificate issued on 11/08/14
|