- Company Overview for CTFO LIMITED (11416910)
- Filing history for CTFO LIMITED (11416910)
- People for CTFO LIMITED (11416910)
- Registers for CTFO LIMITED (11416910)
- More for CTFO LIMITED (11416910)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jun 2023 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | TM01 | Termination of appointment of Susan Mary Hollyman as a director on 14 June 2020 | |
25 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Dec 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AD01 | Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA United Kingdom to 16 st. Martin's Le Grand St Paul's London EC1A 4EN on 12 June 2019 | |
10 Jun 2019 | PSC04 | Change of details for Michael Allen Kahn as a person with significant control on 7 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|