CTBO LTD

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusADMINISTRATION
Company No.09538172
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

CTBO LTD is an administration private limited company with number 09538172. It was incorporated 9 years, 2 months, 18 days ago, on 13 April 2015. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation in administration progress report

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-30

Psc name: Mr Anthony James Booth

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 May 2023

Action Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-03-25

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 20 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: Bizspace Suite 1B North Sands Business Centre Sunderland Tyne and Wear SR6 0QA England

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 May 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 May 2021

Action Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095381720002

Charge creation date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: Wilkinson 5 Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England

New address: Bizspace Suite 1B North Sands Business Centre Sunderland Tyne and Wear SR6 0QA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

Old address: Unit 2 Chuck a Bush Barns Royston Road Whittlesford Cambridge CB22 4NW England

New address: Wilkinson 5 Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 05 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Selmes

Cessation date: 2018-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Selmes

Termination date: 2018-05-05

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Feb 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-09

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Watson

Appointment date: 2018-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: C/O H.E.L. Reed & Co. Floor C, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England

New address: Unit 2 Chuck a Bush Barns Royston Road Whittlesford Cambridge CB22 4NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095381720001

Charge creation date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: Floor C, Milburn House Dean Street C/O H.E.L. Reed & Co. Newcastle upon Tyne NE1 1LE England

New address: C/O H.E.L. Reed & Co. Floor C, Milburn House Dean Street Newcastle upon Tyne NE1 1LE

Documents

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE SIGNS LIMITED

GPG HOUSE UNIT 8 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:06195256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENERGY STORE SYSTEMS LTD

WISTON HOUSE,WORTHING,BN14 7QL

Number:10137871
Status:ACTIVE
Category:Private Limited Company

PRIMA SECRETARY LIMITED

4 MORE LONDON RIVERSIDE,LONDON,SE1 2AU

Number:04363143
Status:ACTIVE
Category:Private Limited Company

RM EDIT LTD

204 HOMESDALE ROAD,LONDON,BR1 2QZ

Number:11057065
Status:ACTIVE
Category:Private Limited Company

T H J LIMITED

172 WROSLYN ROAD,WITNEY,OX29 8AQ

Number:04682846
Status:ACTIVE
Category:Private Limited Company

THE LITTLE BIG NURSERY COMPANY LTD

47 WESTON DRIVE,BILSTON,WV14 0UP

Number:11789809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source