CT INFRASTRUCTURE HOLDING LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
16/06/2516 June 2025 | Confirmation statement made on 2025-02-13 with no updates |
03/06/253 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Confirmation statement made on 2024-02-13 with no updates |
17/07/2417 July 2024 | Confirmation statement made on 2021-02-13 with no updates |
17/07/2417 July 2024 | Confirmation statement made on 2023-02-13 with no updates |
17/07/2417 July 2024 | Confirmation statement made on 2022-02-13 with no updates |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-12-31 |
13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Total exemption full accounts made up to 2020-12-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
17/04/2017 April 2020 | 31/12/18 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
26/06/1926 June 2019 | ADOPT ARTICLES 10/06/2019 |
21/06/1921 June 2019 | 10/06/19 STATEMENT OF CAPITAL EUR 77247.20 |
21/06/1921 June 2019 | SUB-DIVISION 10/06/19 |
10/06/1910 June 2019 | 10/06/19 STATEMENT OF CAPITAL EUR 72477.769 |
10/06/1910 June 2019 | SOLVENCY STATEMENT DATED 10/06/19 |
10/06/1910 June 2019 | STATEMENT BY DIRECTORS |
10/06/1910 June 2019 | REDUCE ISSUED CAPITAL 10/06/2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
23/01/1923 January 2019 | 31/12/18 STATEMENT OF CAPITAL EUR 314735.269 |
09/01/199 January 2019 | ADOPT ARTICLES 31/12/2018 |
07/01/197 January 2019 | COURT ORDER FOR COMPLETION OF MERGER |
07/01/197 January 2019 | COURT ORDER FOR COMPLETION OF MERGER |
14/08/1814 August 2018 | CB01 NOTICE OF A CROSS BORDER MERGER |
27/07/1827 July 2018 | CB01 - CROSS BORDER MERGER NOTICE |
27/07/1827 July 2018 | 06/07/18 STATEMENT OF CAPITAL EUR 30000 |
24/07/1824 July 2018 | SUB-DIVISION 06/07/18 |
24/07/1824 July 2018 | CONSOLIDATION 06/07/18 |
23/07/1823 July 2018 | ADOPT ARTICLES 06/07/2018 |
20/07/1820 July 2018 | 06/07/18 STATEMENT OF CAPITAL EUR 1.135 |
06/07/186 July 2018 | TERMINATE DIR APPOINTMENT |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMASLLOYD HOLDINGS LTD. |
05/07/185 July 2018 | CESSATION OF DARREN SYMES AS A PSC |
04/07/184 July 2018 | DIRECTOR APPOINTED MR MATTHIAS KLEIN |
02/07/182 July 2018 | COMPANY NAME CHANGED HOME CORP LIMITED CERTIFICATE ISSUED ON 02/07/18 |
02/07/182 July 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/12/1729 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company