About

Registered Number: 05301180
Date of Incorporation: 30/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Herts, SG13 7HJ

 

Having been setup in 2004, Ct Acquisitions Ltd have registered office in Hertford in Herts, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEOLI, Mario Vincenzo 16 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 04 April 2017
SH19 - Statement of capital 08 February 2017
RESOLUTIONS - N/A 25 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 January 2017
CAP-SS - N/A 25 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 December 2014
CH03 - Change of particulars for secretary 15 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 December 2013
TM02 - Termination of appointment of secretary 10 October 2013
AA - Annual Accounts 03 October 2013
AP03 - Appointment of secretary 05 September 2013
AP01 - Appointment of director 05 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 11 January 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 11 September 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 02 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2005
225 - Change of Accounting Reference Date 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.