Advanced company searchLink opens in new window

CTPW LIMITED

Company number 07748236

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
05 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 Jan 2016 CH01 Director's details changed for Mr Conor Woodman on 1 April 2015
08 Jan 2016 AD01 Registered office address changed from 124 st. Georges Avenue London N7 0AH to 20 Ravensworth Road London NW10 5NR on 8 January 2016
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mr Conor Woodman on 14 September 2012
17 Sep 2012 AD01 Registered office address changed from 70 Alexander Road London N19 3PQ England on 17 September 2012
22 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted