This company is commonly known as Ctc 2019 Limited. The company was founded 12 years ago and was given the registration number 07884233. The firm's registered office is in ROMSEY. You can find them at C/o Kewans Limited, Suite 1 3rd Floor, Romsey, Hampshire. This company's SIC code is 56290 - Other food services.
Name | : | CTC 2019 LIMITED |
---|---|---|
Company Number | : | 07884233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kewans Limited, Suite 1 3rd Floor, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 High Six Gardens, Charlton Hayes, Filton, Patchway, England, BS34 5SS | Director | 21 February 2017 | Active |
3 Eamoth Ground, Charlton Hayes, Filton, Patchway, England, BS34 5SR | Director | 21 February 2017 | Active |
9, Powell Road, Poole, United Kingdom, BH14 0JD | Director | 16 December 2011 | Active |
129, Finchley Road, London, NW3 6HY | Director | 20 December 2013 | Active |
St Catherines House, St Catherines Road, Frimley, Camberley, England, GU16 9NN | Director | 16 December 2011 | Active |
Wcs Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Resolution | Resolution. | Download |
2019-08-22 | Change of name | Change of name notice. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-01-26 | Capital | Capital allotment shares. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.