- Company Overview for CT GRAPHIC EVIDENCE LIMITED (11669927)
- Filing history for CT GRAPHIC EVIDENCE LIMITED (11669927)
- People for CT GRAPHIC EVIDENCE LIMITED (11669927)
- More for CT GRAPHIC EVIDENCE LIMITED (11669927)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
28 Oct 2019 | PSC02 | Notification of Ct Group International Limited as a person with significant control on 3 April 2019 | |
28 Oct 2019 | PSC07 | Cessation of Ct Group Data Limited as a person with significant control on 3 April 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Mark Stephen Fullbrook as a director on 16 July 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR United Kingdom to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 14 January 2019 | |
09 Nov 2018 | AA01 | Current accounting period shortened from 30 November 2019 to 30 June 2019 | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|