Cgt Developments Ii Ltd was founded on 23 October 1995 and has its registered office in London, it's status is listed as "Active". This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READER, Craig Vivian | 25 March 1996 | 07 October 1997 | 1 |
SIMCO DIRECTOR A LIMITED | 23 October 1995 | 25 March 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMCO COMPANY SERVICES LIMITED | 23 October 1995 | 25 March 1996 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 23 September 2020 | |
CAP-SS - N/A | 23 September 2020 | |
SH19 - Statement of capital | 23 September 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 August 2020 | |
DS01 - Striking off application by a company | 07 August 2020 | |
AA - Annual Accounts | 08 July 2020 | |
AP01 - Appointment of director | 22 June 2020 | |
TM01 - Termination of appointment of director | 22 June 2020 | |
TM01 - Termination of appointment of director | 22 June 2020 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 14 December 2017 | |
PSC01 - N/A | 14 December 2017 | |
PSC09 - N/A | 08 December 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
AA - Annual Accounts | 09 June 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
CH01 - Change of particulars for director | 14 February 2017 | |
CH01 - Change of particulars for director | 08 February 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 03 November 2014 | |
CH04 - Change of particulars for corporate secretary | 04 September 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AD01 - Change of registered office address | 11 April 2014 | |
CH04 - Change of particulars for corporate secretary | 10 April 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 08 May 2012 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
RP04 - N/A | 16 November 2011 | |
CH04 - Change of particulars for corporate secretary | 07 November 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AA01 - Change of accounting reference date | 27 September 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
CH04 - Change of particulars for corporate secretary | 12 April 2011 | |
CH04 - Change of particulars for corporate secretary | 06 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 06 November 2009 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2007 | |
AA - Annual Accounts | 26 November 2007 | |
363a - Annual Return | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363a - Annual Return | 03 November 2006 | |
RESOLUTIONS - N/A | 18 April 2006 | |
RESOLUTIONS - N/A | 18 April 2006 | |
RESOLUTIONS - N/A | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 05 April 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363a - Annual Return | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 11 December 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 18 October 2003 | |
287 - Change in situation or address of Registered Office | 10 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2002 | |
363a - Annual Return | 24 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2002 | |
AA - Annual Accounts | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2001 | |
363a - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 17 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2000 | |
363a - Annual Return | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 08 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
AA - Annual Accounts | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
RESOLUTIONS - N/A | 20 March 2000 | |
RESOLUTIONS - N/A | 20 March 2000 | |
363a - Annual Return | 14 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 1999 | |
AA - Annual Accounts | 01 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
363a - Annual Return | 04 November 1998 | |
363(353) - N/A | 04 November 1998 | |
AA - Annual Accounts | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 24 December 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1997 | |
363s - Annual Return | 20 October 1997 | |
288b - Notice of resignation of directors or secretaries | 13 October 1997 | |
AA - Annual Accounts | 22 August 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1996 | |
363s - Annual Return | 10 November 1996 | |
288 - N/A | 13 June 1996 | |
288 - N/A | 13 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1996 | |
RESOLUTIONS - N/A | 28 March 1996 | |
RESOLUTIONS - N/A | 28 March 1996 | |
RESOLUTIONS - N/A | 28 March 1996 | |
RESOLUTIONS - N/A | 28 March 1996 | |
123 - Notice of increase in nominal capital | 28 March 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 March 1996 | |
288 - N/A | 28 March 1996 | |
288 - N/A | 28 March 1996 | |
287 - Change in situation or address of Registered Office | 28 March 1996 | |
CERTNM - Change of name certificate | 13 December 1995 | |
NEWINC - New incorporation documents | 23 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited | 10 December 1997 | Fully Satisfied |
N/A |
Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited | 10 December 1997 | Fully Satisfied |
N/A |
Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited | 10 December 1997 | Fully Satisfied |
N/A |
Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited | 10 December 1997 | Fully Satisfied |
N/A |