- Company Overview for CTDI GLENROTHES LIMITED (01319856)
- Filing history for CTDI GLENROTHES LIMITED (01319856)
- People for CTDI GLENROTHES LIMITED (01319856)
- Charges for CTDI GLENROTHES LIMITED (01319856)
- More for CTDI GLENROTHES LIMITED (01319856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | AP01 | Appointment of Richard Kieselstein as a director on 20 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Christopher Howe as a director on 16 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Scott Thomas Taylor as a director on 20 April 2018 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | MR04 | Satisfaction of charge 013198560010 in full | |
12 Oct 2017 | MR04 | Satisfaction of charge 013198560011 in full | |
27 Jun 2017 | PSC02 | Notification of Regenersis (Depot) Services Ltd as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
20 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Josef Alfons Krauthausen as a director on 22 December 2016 | |
22 Dec 2016 | CH04 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 November 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
28 Apr 2016 | MA | Memorandum and Articles of Association | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | MR01 | Registration of charge 013198560011, created on 15 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Leo David Parsons as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Gerald Joseph Parsons as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Christopher Howe as a director on 4 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Jog Dhody as a director on 4 April 2016 | |
14 Apr 2016 | MR05 | Part of the property or undertaking has been released from charge 7 |