Advanced company searchLink opens in new window

CTL GERMANY LTD

Company number 10795887

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 AP01 Appointment of Mr Frank Rosenthal as a director on 15 June 2020
28 Aug 2020 AD01 Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 2 Joel Street Northwood HA6 1LP on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of Horst Helmut Freise as a director on 15 June 2020
28 Aug 2020 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 15 June 2020
09 Jan 2020 AP01 Appointment of Mr Horst Freise as a director on 1 January 2020
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP United Kingdom to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 18 June 2019
06 Nov 2018 TM01 Termination of appointment of Arnd Naujoks as a director on 31 October 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
16 Oct 2017 AP01 Appointment of Mr Arnd Naujoks as a director on 15 August 2017
16 Oct 2017 TM01 Termination of appointment of Domenica Casale as a director on 15 August 2017
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
31 May 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
31 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • EUR 1