CTDEC LTD

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Registered office address changed from 30 Oak Drive Oak Drive Larkfield Aylesford ME20 6NU England to Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-04-15

View Document

15/04/2515 April 2025 Statement of affairs

View Document

15/04/2515 April 2025 Resolutions

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-11-22 with updates

View Document

27/01/2527 January 2025 Registered office address changed from Office 2 Armadillo Storage Marshwood Close Canterbury CT1 1DX England to 30 Oak Drive Oak Drive Larkfield Aylesford ME20 6NU on 2025-01-27

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

03/12/213 December 2021 Registered office address changed from Office 3 Armadillo Storage Marshwood Close Canterbury Kent CT1 1DX United Kingdom to Office 2 Armadillo Storage Marshwood Close Canterbury CT1 1DX on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/12/201 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BORG

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR SPENCER JAMES COOPER-THORN

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER JAMES COOPER-THORN

View Document

30/05/1930 May 2019 CESSATION OF ANDREW LEE BORG AS A PSC

View Document

11/02/1911 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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