CT REPUTATIONAL TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
18/11/2118 November 2021 | Application to strike the company off the register |
07/01/217 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR ANGUS CHAMPION DE CRESPIGNY |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR MARK STEPHEN FULLBROOK |
10/01/1910 January 2019 | CURREXT FROM 31/01/2020 TO 30/06/2020 |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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