Advanced company searchLink opens in new window

CTS GLOBAL LTD

Company number 08267682

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 L64.07 Completion of winding up
08 Dec 2016 COCOMP Order of court to wind up
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Aug 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 November 2014
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
13 May 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2015 AD01 Registered office address changed from 56 Hamm Moor Lane Addlestone Middlesex KT15 2SF to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 27 January 2015
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2014 TM01 Termination of appointment of James Dorling as a director
08 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)