CT ASSET REALISATIONS LTD

Company Documents

DateDescription
22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Notice of move from Administration to Dissolution

View Document

08/09/238 September 2023 Administrator's progress report

View Document

02/08/232 August 2023 Miscellaneous

View Document

03/07/233 July 2023 Change of name notice

View Document

03/07/233 July 2023 Certificate of change of name

View Document

27/03/2327 March 2023 Notice of deemed approval of proposals

View Document

28/02/2328 February 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 5th Floor Grove House 248 Marylebone Road London W1 6BB on 2023-02-28

View Document

28/02/2328 February 2023 Statement of administrator's proposal

View Document

28/02/2328 February 2023 Appointment of an administrator

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Antony Thomas Coleman as a director on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of James Adam Kattan as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

15/12/2115 December 2021

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Second filing of a statement of capital following an allotment of shares on 2018-12-18

View Document

19/07/2119 July 2021 Change of details for Mr Clifton Flack as a person with significant control on 2021-04-06

View Document

13/07/2113 July 2021 Change of details for Mr Clifton Flack as a person with significant control on 2017-09-27

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

30/06/1930 June 2019 PSC'S CHANGE OF PARTICULARS / MR CLIFTON FLACK / 30/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMMY KATTAN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JAMES ADAM KATTAN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY FLACK

View Document

20/12/1820 December 2018 Statement of capital following an allotment of shares on 2018-12-18

View Document

20/12/1820 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 120

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR SAMUEL JEREMY KATTAN

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 SUB-DIVISION 27/09/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR BARRY FLACK

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM THE BRENTANO SUITE, PROSPECT HOUSE ATHENAEUM ROAD LONDON N20 9AE UNITED KINGDOM

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFTON FLACK

View Document

29/06/1729 June 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