CTDI HOLDINGS LIMITED

Ctdi Holdings Limited Featherstone Road Ctdi Holdings Limited Featherstone Road, Milton Keynes, MK12 5TH, United Kingdom
StatusDISSOLVED
Company No.09973740
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 7 days

SUMMARY

CTDI HOLDINGS LIMITED is an dissolved private limited company with number 09973740. It was incorporated 8 years, 5 months, 11 days ago, on 27 January 2016 and it was dissolved 2 years, 7 months, 7 days ago, on 30 November 2021. The company address is Ctdi Holdings Limited Featherstone Road Ctdi Holdings Limited Featherstone Road, Milton Keynes, MK12 5TH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo David Parsons

Termination date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Joseph Parsons

Termination date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Christopher Parsons

Termination date: 2019-12-17

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-18

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/10/19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clc Secretarial Services Ltd

Appointment date: 2017-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Firman

Termination date: 2017-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Firman

Appointment date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Joseph Parsons

Cessation date: 2018-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ctdi Gmbh

Notification date: 2017-11-13

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-13

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Bull

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dieter Hollenbach

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monika Rueth

Appointment date: 2017-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099737400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099737400001

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Legacy

Date: 03 Aug 2016

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 03/04/16 Statement of Capital gbp 100 03/04/16 Statement of Capital eur 1

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 03 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-03

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099737400002

Charge creation date: 2016-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099737400001

Charge creation date: 2016-04-05

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON P M LIMITED

37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU

Number:10792670
Status:ACTIVE
Category:Private Limited Company

DIRECT MONEY TRANSFER UK LIMITED

10 HOGARTH ROAD,LONDON,SW5 0PT

Number:05239236
Status:ACTIVE
Category:Private Limited Company

GEM INTERIOR CONTRACTS LTD

UNIT B5 CARROWREAGH ROAD,BELFAST,BT16 1QT

Number:NI637797
Status:ACTIVE
Category:Private Limited Company

LONE STAR MGT LTD

207-209 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0DN

Number:08029436
Status:ACTIVE
Category:Private Limited Company

ON BEHALF OF LIMITED

THE GALLERY,LONDON,N1 4QD

Number:11111571
Status:ACTIVE
Category:Private Limited Company

PROMOTING ACTIVE SUPPORT LIMITED

OUR HOUSE TRECROGO,LAUNCESTON,PL15 7LQ

Number:08362105
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