Advanced company searchLink opens in new window

CT CITY CONSULTING LIMITED

Company number 09765080

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)
16 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
10 Jun 2019 LIQ01 Declaration of solvency
10 Jun 2019 600 Appointment of a voluntary liquidator
21 May 2019 CH03 Secretary's details changed for Christopher Taylor on 19 May 2019
20 May 2019 CH01 Director's details changed for Mr Christopher Taylor on 19 May 2019
20 May 2019 PSC04 Change of details for Mr Christopher Taylor as a person with significant control on 7 September 2018
04 May 2019 AA Micro company accounts made up to 30 September 2018
07 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
07 Sep 2018 AD01 Registered office address changed from 114 114 Fairwater House 3 Bonnet Street London E16 2SZ United Kingdom to 114 Fairwater House 3 Bonnet Street London E16 2SZ on 7 September 2018
07 Sep 2018 AD01 Registered office address changed from Flat 612 Icon Apartments 32 Duckett Street London E1 4FX United Kingdom to 114 114 Fairwater House 3 Bonnet Street London E16 2SZ on 7 September 2018
21 Jan 2018 AA Micro company accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
18 Mar 2017 AA Micro company accounts made up to 30 September 2016
18 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
07 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-07
  • GBP 100