Advanced company searchLink opens in new window

CTSL HOLD LIMITED

Company number 09682498

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2021 TM01 Termination of appointment of Mark John Diamond as a director on 31 December 2020
11 Jan 2021 DS01 Application to strike the company off the register
07 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN England to Old School House Blacksmiths Lane Shudy Camps Cambridge CB21 4RH on 11 December 2019
11 Dec 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Dec 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
13 Nov 2015 CERTNM Company name changed shcl (lsddt) newco 10 LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
12 Nov 2015 TM01 Termination of appointment of Christine Diamond as a director on 30 October 2015
12 Nov 2015 AP03 Appointment of Mrs Emma Cake as a secretary on 30 October 2015
12 Nov 2015 TM02 Termination of appointment of Christine Diamond as a secretary on 30 October 2015
12 Nov 2015 AD01 Registered office address changed from C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham B2 5NY England to Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN on 12 November 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2.00
19 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-13
  • GBP 1