Advanced company searchLink opens in new window

CTO DTO LIMITED

Company number 09153917

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2016 DS01 Application to strike the company off the register
23 Dec 2015 TM01 Termination of appointment of Michael Anthony Fleming as a director on 23 December 2015
23 Dec 2015 AP01 Appointment of Mr Richard John Fleming as a director on 23 December 2015
25 Nov 2015 CERTNM Company name changed director tax optimisation LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
18 Nov 2015 AP01 Appointment of Mr Michael Anthony Fleming as a director on 30 July 2015
18 Nov 2015 TM01 Termination of appointment of Michael Anthony Fleming as a director on 7 September 2015
17 Nov 2015 CERTNM Company name changed tax optimisation LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
16 Nov 2015 CERTNM Company name changed contractor tax optimisation LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
03 Nov 2015 AP01 Appointment of Mr Michael Anthony Fleming as a director on 7 September 2015
03 Nov 2015 TM01 Termination of appointment of Richard John Fleming as a director on 7 September 2015
07 Sep 2015 TM01 Termination of appointment of Agl Nominees Limited as a director on 7 September 2015
07 Sep 2015 AP01 Appointment of Mr Richard John Fleming as a director on 30 July 2014
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
10 Aug 2015 TM01 Termination of appointment of Richard John Fleming as a director on 15 July 2015
10 Aug 2015 AP02 Appointment of Agl Nominees Limited as a director on 15 July 2015
31 Jul 2014 CERTNM Company name changed contractor tax solutions LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)