This company is commonly known as Ctf Software Limited. The company was founded 9 years ago and was given the registration number 09362101. The firm's registered office is in LONDON. You can find them at Sfp 9 Ensign House Admiral's Way, Marsh Wall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CTF SOFTWARE LIMITED |
---|---|---|
Company Number | : | 09362101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 December 2014 |
End of financial year | : | 10 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sfp 9 Ensign House Admiral's Way, Marsh Wall, London, E14 9XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sfp 9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ | Director | 19 December 2014 | Active |
Mr Christopher Thomas Flaherty | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | Sfp 9 Ensign House, Admiral's Way, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Accounts | Change account reference date company previous extended. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.