- Company Overview for CT ASSET REALISATIONS LTD (10842954)
- Filing history for CT ASSET REALISATIONS LTD (10842954)
- People for CT ASSET REALISATIONS LTD (10842954)
- Charges for CT ASSET REALISATIONS LTD (10842954)
- Insolvency for CT ASSET REALISATIONS LTD (10842954)
- More for CT ASSET REALISATIONS LTD (10842954)
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) |
---|---|---|---|
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
27 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 December 2018
|
|
19 Jul 2021 | PSC04 | Change of details for Mr Clifton Flack as a person with significant control on 6 April 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr Clifton Flack as a person with significant control on 27 September 2017 | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
08 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
02 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
19 May 2021 | CH01 | Director's details changed for Mr James Adam Kattan on 12 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Clifton Flack on 12 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Clifton Flack as a person with significant control on 12 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from C/O Barry Flack & Co the Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 19 May 2021 | |
19 May 2021 | AP04 | Appointment of Ince Gd Corporate Services Limited as a secretary on 12 May 2021 | |
02 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
09 Aug 2020 | MR01 | Registration of charge 108429540001, created on 4 August 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
02 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Dec 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
30 Jun 2019 | PSC04 | Change of details for Mr Clifton Flack as a person with significant control on 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
23 May 2019 | TM01 | Termination of appointment of Sammy Jeremy Kattan as a director on 21 December 2018 | |
23 May 2019 | AP01 | Appointment of Mr James Adam Kattan as a director on 21 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Barry Flack as a director on 8 January 2019 | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
20 Dec 2018 | AP01 | Appointment of Mr Samuel Jeremy Kattan as a director on 20 December 2018 |