Download leads from Nexok and grow your business. Find out more

CTS Capital Partners Limited

Documents

Total Documents20
Total Pages67

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off
26 May 2015First Gazette notice for voluntary strike-off
17 May 2015Application to strike the company off the register
19 February 2015Total exemption small company accounts made up to 31 May 2014
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
27 June 2013Total exemption small company accounts made up to 31 May 2013
26 June 2013Termination of appointment of Gulbir Suri as a director
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2013Appointment of Ms Liniya Thomas as a director
18 September 2012Annual return made up to 31 May 2012 with a full list of shareholders
8 August 2011Company name changed cts offshore and marine LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-07
  • NM01 ‐ Change of name by resolution
5 July 2011First Gazette notice for voluntary strike-off
4 July 2011Withdraw the company strike off application
28 June 2011Application to strike the company off the register
22 June 2011Appointment of Mr Gulbir Mint Suri as a director
22 June 2011Director's details changed for Mr Gulbir Mint Suri on 22 June 2011
22 June 2011Termination of appointment of Liniya Thomas as a director
22 June 2011Termination of appointment of Evangeline Suri as a director
31 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing