About

Registered Number: 07050452
Date of Incorporation: 20/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: Ebenezer House, Ryecroft, Newcastle-Under-Lyme, Staffordshire, ST5 2BE

 

C This Ltd was founded on 20 October 2009 and are based in Staffordshire, it has a status of "Dissolved". We don't know the number of employees at C This Ltd. The current directors of the business are listed as Jones, Stephen Gary, Jones, Virginia, Nesbitt, John Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESBITT, John Michael 20 October 2009 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Gary 09 April 2015 - 1
JONES, Virginia 20 October 2009 09 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 13 August 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AR01 - Annual Return 09 April 2015
AP03 - Appointment of secretary 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
DISS16(SOAS) - N/A 08 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 29 November 2013
DISS40 - Notice of striking-off action discontinued 30 October 2013
AR01 - Annual Return 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 25 February 2013
RP04 - N/A 26 November 2012
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 16 July 2012
AD01 - Change of registered office address 16 July 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
AA - Annual Accounts 16 August 2011
AD01 - Change of registered office address 16 March 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 18 May 2010
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.