- Company Overview for CTL INVESTMENTS LTD (08435720)
- Filing history for CTL INVESTMENTS LTD (08435720)
- People for CTL INVESTMENTS LTD (08435720)
- More for CTL INVESTMENTS LTD (08435720)
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) |
---|---|---|---|
08 Mar 2017 | SH02 | Sub-division of shares on 14 February 2017 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Mr James Edward Palmer on 5 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Pegasus House Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT to The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 5 July 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 May 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 May 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | NEWINC |
Incorporation
|