CTGI LIMITED

Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR
StatusLIQUIDATION
Company No.04519702
CategoryPrivate Limited Company
Incorporated27 Aug 2002
Age21 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CTGI LIMITED is an liquidation private limited company with number 04519702. It was incorporated 21 years, 8 months, 26 days ago, on 27 August 2002. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Old address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom

Change date: 2023-06-12

New address: Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed earth capital uk LIMITED\certificate issued on 03/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Philip Frederick Culver Evans

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-15

Psc name: Earth Capital Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Robert Power

Notification date: 2022-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Philip Lansdown

Notification date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-24

Officer name: Avent Catherine Bezuidenhoudt

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Derringtons Limited

Change date: 2022-03-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mrs Avent Catherine Bezuidenhoudt

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Earth Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: Hyde Park House 5 Manfred Road London SW15 2RS

Old address: 3rd Floor 34 st James's Street London SW1A 1HD

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Robert Power

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Philip Lansdown

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Earth Capital Limited

Notification date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Richard Stanley Smith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Buller Curtis

Termination date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Totty

Termination date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Frederick Culver Evans

Appointment date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Legacy

Date: 05 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/06/2017

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stanley Smith

Appointment date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Nicholas David Pople

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Philip Lansdown

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gordon Robert Power

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sustainable Technology Investments (Guernsey) Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Sustainable Technology Investments (Guernsey) Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Capital : 1,852,000.000 GBP

Date: 2016-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mr Nicholas David Pople

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr James Thomas Totty

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Nicholas Buller Curtis

Appointment date: 2016-06-17

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 1,452,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Capital : 1,352,000 GBP

Date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Capital : 1,272,000 GBP

Date: 2015-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

Old address: 31a St James's Square London SW1Y 4JR

New address: 3rd Floor 34 st James's Street London SW1A 1HD

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Capital : 1,172,000 GBP

Date: 2015-03-27

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 30 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-30

Capital : 1,002,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-30

Capital : 852,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Derringtons Limited

Change date: 2013-03-06

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Thomas Totty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: Erico House 93-99 Upper Richmond Road London SW15 2TG

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-02-28

Officer name: Derringtons Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-25

Capital : 602,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 27 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 31/10/08-31/10/08\gbp si 40000@1=40000\gbp ic 551000/591000\

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/10/08

Documents

View document PDF

Resolution

Date: 31 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director susan phillips

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dettingtons LIMITED / 01/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jane cargin

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary enterprise administration LIMITED logged form

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed dettingtons LIMITED

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise private equity LIMITED\certificate issued on 18/06/08

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/12/05--------- £ si 550000@1=550000 £ ic 1000/551000

Documents

View document PDF


Some Companies

AUGHNACLOY PLAYGROUP LIMITED

AUGHNACLOY PLAYGROUP LTD UNIT 1 12B,AUGHNACLOY,BT69 6DU

Number:NI604615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACK STAR PROJECTS LIMITED

FLAT 2/1,GLASGOW,G3 7HD

Number:SC450694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPUTE LIMITED

25 CANNON PLACE,LONDON,NW3 1EH

Number:02663716
Status:ACTIVE
Category:Private Limited Company

ESCAP+AID LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11191530
Status:ACTIVE
Category:Private Limited Company

JAYHERN ENGINEERING LIMITED

131 HAYES LANE,BROMLEY,BR2 9EJ

Number:01028433
Status:ACTIVE
Category:Private Limited Company

THORPE HALL SCHOOL TRUST

THORPE HALL SCHOOL,THORPE BAY,SS1 3RD

Number:02187958
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source