Advanced company searchLink opens in new window

CTF CORPORATE AND FINANCIAL COMMUNICATIONS LIMITED

Company number 08573708

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2020 DS01 Application to strike the company off the register
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
10 Mar 2020 AA Accounts for a small company made up to 30 June 2019
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
30 Nov 2018 PSC05 Change of details for Ct Group International Limited as a person with significant control on 19 November 2018
30 Nov 2018 CH01 Director's details changed for Sir Lynton Keith Crosby on 19 November 2018
30 Nov 2018 CH01 Director's details changed for Dawn Carolyn Crosby on 19 November 2018
30 Nov 2018 CH01 Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018
30 Nov 2018 AD01 Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 30 November 2018
16 Nov 2018 AP01 Appointment of Sir Lynton Keith Crosby as a director on 31 October 2018
16 Nov 2018 TM01 Termination of appointment of Mark Andrew Textor as a director on 31 October 2018
15 Oct 2018 CH01 Director's details changed for Dawn Carolyn Crosby on 23 July 2018
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
03 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 Mar 2017 AA Accounts for a small company made up to 30 June 2016
07 Oct 2016 CH01 Director's details changed for Dawn Carolyn Crosby on 6 September 2016
07 Oct 2016 CH01 Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016
05 Oct 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-10-05
  • GBP 3
20 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
24 Mar 2016 AA Accounts for a small company made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3