- Company Overview for CTU SYSTEMS LTD. (09012730)
- Filing history for CTU SYSTEMS LTD. (09012730)
- People for CTU SYSTEMS LTD. (09012730)
- Insolvency for CTU SYSTEMS LTD. (09012730)
- More for CTU SYSTEMS LTD. (09012730)
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
|
|
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
|
|
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
|
|
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
|