Advanced company searchLink opens in new window

CTDI (DEPOT) SERVICES LTD

Company number 02966414

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)
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That comoany issued share capital be reduced by canceling and extinguishing 468,479,351 ordinary shares of £0.02 each in the company 15/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2019 AUD Auditor's resignation
19 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
06 Sep 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
25 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
10 Aug 2018 AP04 Appointment of Clc Secretarial Services Ltd as a secretary on 1 July 2018
10 Aug 2018 TM02 Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 30 June 2018
19 Jun 2018 AA Full accounts made up to 31 December 2017
08 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2017
  • GBP 57,369,587.02
02 Feb 2018 AA Full accounts made up to 31 December 2016
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 61,803,959.20
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2018.
29 Dec 2017 AP01 Appointment of Monika Ruth as a director on 1 December 2017
29 Dec 2017 AP01 Appointment of Matthew Bull as a director on 1 December 2017
29 Dec 2017 TM01 Termination of appointment of Christopher Howe as a director on 1 December 2017
29 Dec 2017 AP01 Appointment of Dieter Hollenbach as a director on 1 December 2017
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 029664140023 in full
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
20 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
23 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
18 Apr 2016 AP01 Appointment of Mr Christopher Howe as a director on 4 April 2016
18 Apr 2016 AP01 Appointment of Mr Leo David Parsons as a director on 4 April 2016