CTM WEB VISION LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

08/05/228 May 2022 Accounts for a dormant company made up to 2021-01-31

View Document

08/05/228 May 2022 Application to strike the company off the register

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

10/12/2110 December 2021 Elect to keep the directors' register information on the public register

View Document

10/12/2110 December 2021 Current accounting period extended from 2022-01-31 to 2022-04-04

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 51 LORD STREET MANCHESTER M3 1HE UNITED KINGDOM

View Document

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information