Advanced company searchLink opens in new window

CT SPACE LIMITED

Company number 07491497

Filter by category

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
27 Sep 2016 AP01 Appointment of Mr Andrew John Riley as a director on 27 September 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
05 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Jan 2015 CH03 Secretary's details changed for Jane Mackie on 30 April 2014
29 Sep 2014 MR04 Satisfaction of charge 1 in full
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Mar 2014 AD01 Registered office address changed from 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB on 20 March 2014
04 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
04 Feb 2014 CH01 Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on 1 June 2013
27 Aug 2013 TM01 Termination of appointment of William Edmondson as a director
16 Jul 2013 AA Full accounts made up to 31 October 2012
28 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
31 Dec 2012 AA Full accounts made up to 31 January 2012
03 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 October 2012
20 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into corporate guarantee 14/11/2011