Advanced company searchLink opens in new window

CTOO LTD

Company number 06736559

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2010 DS01 Application to strike the company off the register
21 Jul 2010 TM01 Termination of appointment of Jack Kaye as a director
21 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 TM01 Termination of appointment of Minoo Patel as a director
26 Jan 2010 TM01 Termination of appointment of Feargal Brennan as a director
21 Jan 2010 TM01 Termination of appointment of Feargal Brennan as a director
20 Jan 2010 TM01 Termination of appointment of Minoo Patel as a director
29 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2
29 Oct 2009 CH01 Director's details changed for Prof Minoo Patel on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Jack Kaye on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Richard Holder on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Dr Feargal Peter Brennan on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Jack Kaye on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Richard Holder on 1 October 2009
15 Sep 2009 288a Director appointed feargal brennan
15 Sep 2009 288a Director appointed prof minoo homi patel
18 Aug 2009 MA Memorandum and Articles of Association
13 Aug 2009 CERTNM Company name changed carbon technology options LTD\certificate issued on 14/08/09
06 Jul 2009 287 Registered office changed on 06/07/2009 from 7 dukes court bognor road chichester west sussex PO19 8FX
01 Jul 2009 MA Memorandum and Articles of Association
01 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2009 88(2) Ad 22/06/09 gbp si 9999800@0.01=99998 gbp ic 2/100000
01 Jul 2009 123 Nc inc already adjusted 22/06/09