CT INFRASTRUCTURE HOLDING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2021-02-13 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2023-02-13 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2022-02-13 with no updates

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2020-12-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

17/04/2017 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

26/06/1926 June 2019 ADOPT ARTICLES 10/06/2019

View Document

21/06/1921 June 2019 10/06/19 STATEMENT OF CAPITAL EUR 77247.20

View Document

21/06/1921 June 2019 SUB-DIVISION 10/06/19

View Document

10/06/1910 June 2019 10/06/19 STATEMENT OF CAPITAL EUR 72477.769

View Document

10/06/1910 June 2019 SOLVENCY STATEMENT DATED 10/06/19

View Document

10/06/1910 June 2019 STATEMENT BY DIRECTORS

View Document

10/06/1910 June 2019 REDUCE ISSUED CAPITAL 10/06/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 31/12/18 STATEMENT OF CAPITAL EUR 314735.269

View Document

09/01/199 January 2019 ADOPT ARTICLES 31/12/2018

View Document

07/01/197 January 2019 COURT ORDER FOR COMPLETION OF MERGER

View Document

07/01/197 January 2019 COURT ORDER FOR COMPLETION OF MERGER

View Document

14/08/1814 August 2018 CB01 NOTICE OF A CROSS BORDER MERGER

View Document

27/07/1827 July 2018 CB01 - CROSS BORDER MERGER NOTICE

View Document

27/07/1827 July 2018 06/07/18 STATEMENT OF CAPITAL EUR 30000

View Document

24/07/1824 July 2018 SUB-DIVISION 06/07/18

View Document

24/07/1824 July 2018 CONSOLIDATION 06/07/18

View Document

23/07/1823 July 2018 ADOPT ARTICLES 06/07/2018

View Document

20/07/1820 July 2018 06/07/18 STATEMENT OF CAPITAL EUR 1.135

View Document

06/07/186 July 2018 TERMINATE DIR APPOINTMENT

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMASLLOYD HOLDINGS LTD.

View Document

05/07/185 July 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MATTHIAS KLEIN

View Document

02/07/182 July 2018 COMPANY NAME CHANGED HOME CORP LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

02/07/182 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1729 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information