- Company Overview for CTC (INVESTS) LIMITED (11941105)
- Filing history for CTC (INVESTS) LIMITED (11941105)
- People for CTC (INVESTS) LIMITED (11941105)
- More for CTC (INVESTS) LIMITED (11941105)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2022 | CH01 | Director's details changed for Mr Henry Kenneth Kidson on 11 July 2022 | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
03 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Thomas Guy Waldron on 3 July 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
04 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
04 Sep 2020 | MA | Memorandum and Articles of Association | |
04 Sep 2020 | SH08 | Change of share class name or designation | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | AP01 | Appointment of Mr Henry Kenneth Kidson as a director on 25 August 2020 | |
02 Sep 2020 | PSC02 | Notification of Kidson Holdings Limited as a person with significant control on 25 August 2020 | |
02 Sep 2020 | PSC05 | Change of details for Ctc (Planning) Limited as a person with significant control on 25 August 2020 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
11 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-11
|