CTK 2012 LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

24/11/2424 November 2024 Termination of appointment of Simon Pirret as a director on 2024-10-31

View Document

24/11/2424 November 2024 Termination of appointment of Phillip Vowles as a director on 2024-10-31

View Document

24/11/2424 November 2024 Termination of appointment of Sheila Butterfield as a director on 2024-10-31

View Document

24/11/2424 November 2024 Termination of appointment of Ian Heatherley as a director on 2024-10-31

View Document

24/11/2424 November 2024 Termination of appointment of Sandie Mary Noble as a director on 2024-10-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Alan Price as a director on 2022-03-07

View Document

09/05/229 May 2022 Termination of appointment of Michelle Barry as a director on 2022-03-07

View Document

09/05/229 May 2022 Appointment of Ms Sandie Mary Noble as a director on 2022-03-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS MICHELLE BARRY

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR PHILLIP VOWLES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 DIRECTOR APPOINTED MR SIMON PIRRET

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR ALAN PRICE

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR JOHN JAMES

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR IAN HEATHERLEY

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

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

View Document

25/04/1325 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1223 March 2012 DIRECTOR APPOINTED SHEILA BUTTERFIELD

View Document

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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