CTRLIO LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 21/10/2421 October 2024 | Application to strike the company off the register |
| 25/07/2425 July 2024 | Registered office address changed from Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-25 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-07 with updates |
| 28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/10/1928 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
| 26/03/1926 March 2019 | FIRST GAZETTE |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 01/11/181 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE NICHOLAS JOHN / 26/07/2018 |
| 28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE NICHOLAS JOHN / 06/04/2016 |
| 28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 72 CADOGAN TERRACE LONDON LONDON E9 5HP ENGLAND |
| 28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH STROWBRIDGE / 26/07/2018 |
| 28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH STROWBRIDGE / 06/08/2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
| 07/11/177 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 10/02/1610 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 07/01/157 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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