CTQ LIVING LTD

64 Southwark Bridge Road, London, SE1 0AS
StatusDISSOLVED
Company No.07490129
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 18 days

SUMMARY

CTQ LIVING LTD is an dissolved private limited company with number 07490129. It was incorporated 13 years, 4 months, 9 days ago, on 12 January 2011 and it was dissolved 7 months, 18 days ago, on 03 October 2023. The company address is 64 Southwark Bridge Road, London, SE1 0AS.



Company Fillings

Gazette dissolved compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eugene J Notebaert Iii

Change date: 2019-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Eugene Notebaert Iii

Change date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Eugene Notebaert Iii

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Mr Eugene J Notebaert Iii

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Orton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-08

Officer name: Mr Peter Edward Orton

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-14

Officer name: Mr Eugene J Notebaert Iii

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2011

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-28

Old address: 210 Gipsy Rd West Norwood, London SE27 9RB England

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-19

Officer name: Mr Peter Edward Orton

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eugene Joseph Notebaert

Change date: 2011-01-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Orton

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERMOTUS LTD

GF RO 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10581388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALTIMA CONSTRUCTION LTD

13 MONTAGUE ROAD,LONDON,W7 3PG

Number:10888077
Status:ACTIVE
Category:Private Limited Company

D.A.G. TAYLOR (BUILT) LTD

22 GREENGAGE LANE,CO ANTRIM,BT53 6HW

Number:NI048615
Status:ACTIVE
Category:Private Limited Company

GASP SOLUTIONS LIMITED

7 BERKELEY ROAD,BRISTOL,BS7 8HF

Number:06531878
Status:ACTIVE
Category:Private Limited Company
Number:10487663
Status:ACTIVE
Category:Private Limited Company

SANTANDER UK INVESTMENTS

2 TRITON SQUARE,LONDON,NW1 3AN

Number:02876164
Status:ACTIVE
Category:Private Unlimited Company

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