Advanced company searchLink opens in new window

CT NETWORKS LIMITED

Company number 04102265

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Nov 2017 MR04 Satisfaction of charge 1 in full
17 Nov 2017 MR04 Satisfaction of charge 2 in full
08 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
20 Nov 2016 AD04 Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
27 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014
20 Aug 2014 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014
08 Apr 2014 TM02 Termination of appointment of Patrick Dawe-Lane as a secretary
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
01 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 AD02 Register inspection address has been changed
20 Aug 2013 AP01 Appointment of Mr David Nigel Evans as a director
06 Aug 2013 TM01 Termination of appointment of Martin Purkess as a director
12 Apr 2013 AP01 Appointment of Martin John Purkess as a director
12 Apr 2013 TM01 Termination of appointment of Peter Kelly as a director