CTC 2008 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/08/2427 August 2024 Statement of capital on 2024-08-27

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024

View Document

01/08/241 August 2024 Appointment of Mr Livio Magni as a director on 2024-07-30

View Document

19/07/2419 July 2024 Termination of appointment of Dominic Antonio Sandivasci as a director on 2024-07-17

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Eduardo Ocione Nogueira on 2023-04-19

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/08/216 August 2021 Termination of appointment of Glen Andrews as a director on 2021-08-06

View Document

05/08/215 August 2021 Appointment of Mr Eduardo Ocione Nogueira as a director on 2021-08-05

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTONIO SANDIVASCI / 15/07/2019

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHARANJIT SINGH SAGOO / 15/07/2019

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DISS REQUEST WITHDRAWN

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR CHARANJIT SINGH SAGOO

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR GLEN ANDREWS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR FLAVIO CATENI

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/0920 September 2009 SECRETARY APPOINTED CHARANJIT SINGH SAGOO

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM 15 GROSVENOR STREET LONDON W1K 4QZ

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY JEREMY SYKES

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 COMPANY NAME CHANGED CENTRAL TYRE LIMITED CERTIFICATE ISSUED ON 04/02/09

View Document

22/09/0822 September 2008 ALTER ARTICLES 16/09/2008

View Document

22/09/0822 September 2008 ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED FLAVIO CATENI

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE CANGELOSI

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/04/05; NO CHANGE OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/04/04; NO CHANGE OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 11 BERKELEY STREET LONDON W1X 6BU

View Document

30/11/0030 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 AUDITOR'S RESIGNATION

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: DERBY ROAD BURTON ON TRENT STAFFORDSHIRE DE130BH

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/957 June 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: GLOUCESTER HOUSE MANOR ROAD LUTON BEDS LU1 3HN

View Document

04/11/944 November 1994 COMPANY NAME CHANGED STANDARD TYRE & EXHAUSTS LIMITED CERTIFICATE ISSUED ON 07/11/94

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/941 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 24/04/92; CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/8910 January 1989 ALTER MEM AND ARTS 211288

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 ADOPT MEM AND ARTS 230588

View Document

18/05/8818 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 DIRECTOR RESIGNED

View Document

27/09/8627 September 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 COMPANY NAME CHANGED CENTRAL TYRE COMPANY (BUCKS) LIM ITED CERTIFICATE ISSUED ON 24/07/86

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

20/09/8520 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

15/08/8415 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

25/09/8025 September 1980 MEMORANDUM OF ASSOCIATION

View Document

11/10/7311 October 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/73

View Document

27/07/6127 July 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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