GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-08-04
filed on: 5th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2023-10-31 to 2023-08-04
filed on: 5th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-13
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-11-13
filed on: 20th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-13 director's details were changed
filed on: 20th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-13 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-13
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-13
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-10-31
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-13
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Castle Hill Avenue Folkestone Kent CT20 2QT to 24 Bouverie Road West Folkestone CT20 2SZ on 2020-12-22
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-13
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-13
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-11
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-11
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-01
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-01
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-01
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 3rd, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-13
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-13
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-13
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-13 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-17: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-13 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed CT20 consultancy services LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-04-05
filed on: 5th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-13 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(39 pages)
|