- Company Overview for CTF CORPORATE AND FINANCIAL COMMUNICATIONS LIMITED (08573708)
- Filing history for CTF CORPORATE AND FINANCIAL COMMUNICATIONS LIMITED (08573708)
- People for CTF CORPORATE AND FINANCIAL COMMUNICATIONS LIMITED (08573708)
- More for CTF CORPORATE AND FINANCIAL COMMUNICATIONS LIMITED (08573708)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2020 | DS01 | Application to strike the company off the register | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
10 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
03 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
30 Nov 2018 | PSC05 | Change of details for Ct Group International Limited as a person with significant control on 19 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Dawn Carolyn Crosby on 19 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 30 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Sir Lynton Keith Crosby as a director on 31 October 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Dawn Carolyn Crosby on 23 July 2018 | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
03 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
08 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Dawn Carolyn Crosby on 6 September 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 | |
05 Oct 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-10-05
|
|
20 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
24 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|