Advanced company searchLink opens in new window

CTL NOMINEES LIMITED

Company number 01916254

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 DS01 Application to strike the company off the register
24 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
05 May 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 TM01 Termination of appointment of Douglas Nicol Heron as a director on 24 April 2015
24 Apr 2015 AP01 Appointment of Edmund Ridout Harvey-Jamieson as a director on 24 April 2015
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jan 2014 TM01 Termination of appointment of Donald Graham as a director
28 Jan 2014 AP03 Appointment of Morven Gow as a secretary
28 Jan 2014 AP01 Appointment of Douglas Nicol Heron as a director
28 Jan 2014 TM02 Termination of appointment of Sally Doyle as a secretary
29 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
04 Sep 2013 TM01 Termination of appointment of David Thorpe as a director
15 Jul 2013 TM01 Termination of appointment of Mark House as a director
02 May 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr David Robert Thorpe on 1 November 2011
01 Nov 2011 CH01 Director's details changed for Mr Robert Dennis Ray on 1 November 2011
01 Nov 2011 CH03 Secretary's details changed for Mrs Sally Anne Doyle on 1 November 2011