Advanced company searchLink opens in new window

CT BRANDS LTD

Company number 06496469

Filter by category

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2015 DS01 Application to strike the company off the register
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
04 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 CH01 Director's details changed for Mr Colin Nigel Todd on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mrs Alison Jane Todd on 3 March 2010
11 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
21 Mar 2009 363a Return made up to 07/02/09; full list of members
19 Feb 2008 88(2)R Ad 19/02/08--------- £ si 100@1=100 £ ic 2/102
19 Feb 2008 288a New secretary appointed
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New director appointed
07 Feb 2008 288b Secretary resigned
07 Feb 2008 288b Director resigned
07 Feb 2008 NEWINC Incorporation