- Company Overview for CTF SOLUTIONS LIMITED (09121282)
- Filing history for CTF SOLUTIONS LIMITED (09121282)
- People for CTF SOLUTIONS LIMITED (09121282)
- Charges for CTF SOLUTIONS LIMITED (09121282)
- Insolvency for CTF SOLUTIONS LIMITED (09121282)
- More for CTF SOLUTIONS LIMITED (09121282)
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) |
---|---|---|---|
30 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2022 | |
13 Apr 2021 | AD02 | Register inspection address has been changed to 4th Floor 6 Chesterfield Gardens London W1J 5BQ | |
26 Mar 2021 | AD01 | Registered office address changed from 4th Floor 6 Chesterfield Gardens London W1J 5BQ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 26 March 2021 | |
15 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | LIQ01 | Declaration of solvency | |
10 Mar 2021 | MR04 | Satisfaction of charge 091212820001 in full | |
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 | |
17 May 2019 | MA | Memorandum and Articles of Association | |
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | MR01 | Registration of charge 091212820001, created on 5 April 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 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Eugene Gerard Curley on 19 November 2018 | |
06 Dec 2018 | PSC05 | Change of details for Ctf Partners Limited as a person with significant control on 19 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 | |
06 Dec 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 6 December 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 | |
09 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 |