- Company Overview for CTD TRADING LTD (09614955)
- Filing history for CTD TRADING LTD (09614955)
- People for CTD TRADING LTD (09614955)
- More for CTD TRADING LTD (09614955)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
29 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
04 Sep 2015 | AD01 | Registered office address changed from Suite 16 Charter House Courtlands Road Eastbourne BN22 8UY to 40 Tooting High Street 2nd Floor London SW17 0RG on 4 September 2015 | |
29 Aug 2015 | CH01 | Director's details changed for Mr Roland Rudolf Martn on 26 August 2015 | |
26 Aug 2015 | CERTNM |
Company name changed ctd translation pl LIMITED\certificate issued on 26/08/15
|
|
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AP03 | Appointment of Mr Rafal Jacek Buks as a secretary on 26 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Roland Rudolf Martn as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Radek Byrtus as a director on 26 August 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AP01 | Appointment of Mr Radek Byrtus as a director on 23 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Christopher Doughty as a director on 23 July 2015 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|