CTDI HOLDINGS LIMITED

09973740
CTDI HOLDINGS LIMITED FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5TH

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
07 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 21 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 officers Termination of appointment of director (Leo David Parsons) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Gerald Joseph Parsons) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Brian Christopher Parsons) 1 Buy now
19 Nov 2019 auditors Auditors Resignation Company 2 Buy now
18 Nov 2019 capital Statement of capital (Section 108) 2 Buy now
18 Nov 2019 resolution Resolution 3 Buy now
28 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
28 Oct 2019 insolvency Solvency Statement dated 15/10/19 2 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 11 Buy now
16 Apr 2018 accounts Annual Accounts 23 Buy now
26 Feb 2018 officers Appointment of corporate secretary (Clc Secretarial Services Ltd) 2 Buy now
26 Feb 2018 officers Termination of appointment of secretary (Andrew Firman) 1 Buy now
26 Feb 2018 officers Appointment of secretary (Mr Andrew Firman) 2 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2018 capital Return of Allotment of shares 8 Buy now
03 Jan 2018 resolution Resolution 1 Buy now
13 Dec 2017 officers Appointment of director (Mr Matthew James Bull) 2 Buy now
13 Dec 2017 officers Appointment of director (Mr Dieter Hollenbach) 2 Buy now
13 Dec 2017 officers Appointment of director (Ms Monika Rueth) 2 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Aug 2016 change-of-name Second filed SH01 - 03/04/16 Statement of Capital gbp 100 03/04/16 Statement of Capital eur 1 6 Buy now
15 Jun 2016 incorporation Memorandum Articles 16 Buy now
04 May 2016 capital Return of Allotment of shares 4 Buy now
03 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
29 Apr 2016 resolution Resolution 3 Buy now
08 Apr 2016 mortgage Registration of a charge 63 Buy now
08 Apr 2016 mortgage Registration of a charge 46 Buy now
27 Jan 2016 incorporation Incorporation Company 23 Buy now