CONTROLLED THOUGHT LIMITED

05514472
STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
11 Jun 2016 annual-return Annual Return 3 Buy now
07 Oct 2015 accounts Annual Accounts 3 Buy now
18 Sep 2015 officers Termination of appointment of secretary (Sheila Parmar) 1 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
27 Jun 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
08 Jun 2012 officers Change of particulars for director (Mr Stephen Ronald Berry) 2 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
01 Jun 2010 officers Change of particulars for secretary (Sheila Parmar) 1 Buy now
01 Jun 2010 officers Change of particulars for director (Stephen Ronald Berry) 2 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Feb 2010 capital Return of Allotment of shares 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
22 Jul 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
29 Sep 2008 annual-return Return made up to 20/07/08; full list of members; amend 5 Buy now
12 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
01 Sep 2008 capital Ad 31/07/08\gbp si 250000@1=250000\gbp ic 250100/500100\ 2 Buy now
13 Aug 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
13 Aug 2008 officers Appointment terminated director darren searle 1 Buy now
23 Apr 2008 officers Director's change of particulars / stephen berry / 18/04/2008 1 Buy now
23 Jan 2008 capital Ad 20/12/07--------- £ si 250000@1=250000 £ ic 100/250100 2 Buy now
08 Jan 2008 capital Nc inc already adjusted 20/12/07 1 Buy now
08 Jan 2008 resolution Resolution 1 Buy now
20 Nov 2007 accounts Annual Accounts 4 Buy now
21 Sep 2007 officers New director appointed 2 Buy now
21 Sep 2007 officers Secretary resigned 1 Buy now
21 Sep 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
19 Jun 2007 officers New secretary appointed 2 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
08 Feb 2007 officers New secretary appointed 1 Buy now
08 Feb 2007 officers Director resigned 1 Buy now
08 Feb 2007 officers Secretary resigned 1 Buy now
25 Aug 2006 annual-return Return made up to 20/07/06; full list of members 7 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: one london wall london EC2Y 5AB 1 Buy now
21 Jul 2006 capital Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Mar 2006 officers New director appointed 2 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
28 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
11 Jan 2006 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
22 Dec 2005 officers New secretary appointed;new director appointed 1 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers New director appointed 1 Buy now
20 Jul 2005 incorporation Incorporation Company 16 Buy now