Advanced company searchLink opens in new window

CTF SOLUTIONS LIMITED

Company number 09121282

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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