CTS INVESTMENT (UK) LIMITED
Status | DISSOLVED |
Company No. | 06857751 |
Category | Private Limited Company |
Incorporated | 25 Mar 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 8 months, 5 days |
SUMMARY
CTS INVESTMENT (UK) LIMITED is an dissolved private limited company with number 06857751. It was incorporated 15 years, 1 month, 4 days ago, on 25 March 2009 and it was dissolved 2 years, 8 months, 5 days ago, on 24 August 2021. The company address is 21 Bedford Square, London, WC1B 3HH.
Company Fillings
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: Andrew Simon Davis
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Notification of a person with significant control statement
Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-04-03
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Davis
Appointment date: 2019-01-31
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Marinos Marinou
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Hughes
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marinos Marinou
Appointment date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Withdrawal of a person with significant control statement
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-20
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Hughes
Appointment date: 2017-04-28
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Sean Lee Hogan
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type dormant
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type dormant
Date: 03 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Lee Hogan
Change date: 2015-01-09
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type dormant
Date: 19 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed h s nominees LIMITED
Documents
Some Companies
FLAT 152,SWINDON,SN1 2SJ
Number: | 09735996 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE CONTROL ENGINEERING LIMITED
339 PARK LANE,CHESHIRE,SK11 8AE
Number: | 01394335 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 11091739 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOBLE HOUSE CAPITAL DRIVE,MILTON KEYNES,MK14 6QP
Number: | 03474045 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14,LONDON,SW18 4NB
Number: | 11186063 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROXLEY ROAD,,W9 3HH
Number: | 03379478 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |