CTK 2012 LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
24/11/2424 November 2024 | Termination of appointment of Simon Pirret as a director on 2024-10-31 |
24/11/2424 November 2024 | Termination of appointment of Phillip Vowles as a director on 2024-10-31 |
24/11/2424 November 2024 | Termination of appointment of Sheila Butterfield as a director on 2024-10-31 |
24/11/2424 November 2024 | Termination of appointment of Ian Heatherley as a director on 2024-10-31 |
24/11/2424 November 2024 | Termination of appointment of Sandie Mary Noble as a director on 2024-10-31 |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
09/05/229 May 2022 | Termination of appointment of Alan Price as a director on 2022-03-07 |
09/05/229 May 2022 | Termination of appointment of Michelle Barry as a director on 2022-03-07 |
09/05/229 May 2022 | Appointment of Ms Sandie Mary Noble as a director on 2022-03-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
20/02/2020 February 2020 | DIRECTOR APPOINTED MRS MICHELLE BARRY |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
04/04/174 April 2017 | DIRECTOR APPOINTED MR PHILLIP VOWLES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | DIRECTOR APPOINTED MR SIMON PIRRET |
02/12/132 December 2013 | DIRECTOR APPOINTED MR ALAN PRICE |
02/12/132 December 2013 | DIRECTOR APPOINTED MR JOHN JAMES |
02/12/132 December 2013 | DIRECTOR APPOINTED MR IAN HEATHERLEY |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Registered office address changed from , Community Club at Christ the King Christ King Church, Hartcliffe Road, Bristol, Somerset, BS4 1JN, England on 2013-05-08 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM COMMUNITY CLUB AT CHRIST THE KING CHRIST KING CHURCH HARTCLIFFE ROAD BRISTOL SOMERSET BS4 1JN ENGLAND |
25/04/1325 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1223 March 2012 | DIRECTOR APPOINTED SHEILA BUTTERFIELD |
13/03/1213 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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