Advanced company searchLink opens in new window

CT2 HOLDINGS LIMITED

Company number 08257387

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)
23 May 2018 CH01 Director's details changed for Mr Christopher Robert Krzak on 23 May 2018
27 Apr 2018 TM02 Termination of appointment of Anthony James Pollock as a secretary on 31 March 2018
27 Apr 2018 TM01 Termination of appointment of Anthony James Pollock as a director on 31 March 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Feb 2018 AP01 Appointment of Mr Just Arne Storvik as a director on 23 January 2018
19 Feb 2018 AP01 Appointment of Mr Tor Erland Fyksen as a director on 23 January 2018
30 Dec 2017 AP01 Appointment of Mr Niall Balfour as a director on 30 December 2017
21 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 138,233
17 Nov 2017 TM01 Termination of appointment of John Tennent Terras as a director on 26 August 2017
04 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jan 2017 CS01 Confirmation statement made on 17 October 2016 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 135,983.00
29 Nov 2016 SH08 Change of share class name or designation
21 Nov 2016 TM01 Termination of appointment of Christine Helen Soden as a director on 19 August 2016
05 Aug 2016 AP01 Appointment of Mr William Gore as a director on 5 February 2016
04 Jul 2016 AP01 Appointment of Mr John Tennent Terras as a director on 5 February 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 120,160
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 120,160
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 117,261