Advanced company searchLink opens in new window

CTU SYSTEMS LTD.

Company number 09012730

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-09
20 Dec 2019 LIQ02 Statement of affairs
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 AD01 Registered office address changed from Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 December 2019
31 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
25 Apr 2018 PSC02 Notification of Ctu Services Limited as a person with significant control on 1 May 2017
25 Apr 2018 PSC07 Cessation of Milan Ibrahim as a person with significant control on 1 May 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
30 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 200
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
13 Dec 2014 AP01 Appointment of Mr Milan Ibrahim as a director on 1 November 2014
01 Dec 2014 AD01 Registered office address changed from 4 Northwest Business Park Servia Hill Leeds LS6 2QH United Kingdom to Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 1 December 2014
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 200