Advanced company searchLink opens in new window

CTLL LTD

Company number 11508100

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)
20 Feb 2023 TM01 Termination of appointment of Anne Zahl as a director on 31 January 2023
20 Feb 2023 PSC07 Cessation of Anne Zahl as a person with significant control on 31 January 2023
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2022 DS01 Application to strike the company off the register
30 May 2022 AA Micro company accounts made up to 31 August 2021
06 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 August 2020
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
28 Oct 2020 PSC07 Cessation of Dean Anthony Campbell as a person with significant control on 31 August 2020
28 Oct 2020 PSC01 Notification of Anne Zahl as a person with significant control on 31 August 2020
28 Oct 2020 TM01 Termination of appointment of Dean Anthony Campbell as a director on 31 August 2020
28 Oct 2020 AP01 Appointment of Anne Zahl as a director on 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
14 Aug 2020 TM01 Termination of appointment of Mia Terri Dean Campbell as a director on 13 August 2020
14 Aug 2020 PSC07 Cessation of Mia Terri Dean Campbell as a person with significant control on 13 August 2020
14 Aug 2020 AP01 Appointment of Mr Dean Anthony Campbell as a director on 13 August 2020
14 Aug 2020 PSC01 Notification of Dean Anthony Campbell as a person with significant control on 13 August 2020
07 Jul 2020 AA Micro company accounts made up to 31 August 2019
07 Jul 2020 CS01 Confirmation statement made on 8 September 2019 with no updates
07 Jul 2020 RT01 Administrative restoration application
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 PSC01 Notification of Mia Terri Dean Campbell as a person with significant control on 8 March 2019
23 May 2019 PSC07 Cessation of Georgina Pavia as a person with significant control on 8 March 2019