About

Registered Number: 07491497
Date of Incorporation: 13/01/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 4 months ago)
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA

 

Based in Reading, Ct Space Ltd was setup in 2011, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Mackie, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKIE, Jane 14 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
CS01 - N/A 08 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
MR04 - N/A 29 September 2014
AA - Annual Accounts 18 July 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 03 February 2012
AR01 - Annual Return 20 January 2012
RESOLUTIONS - N/A 15 December 2011
AP03 - Appointment of secretary 23 November 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AD01 - Change of registered office address 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
CERTNM - Change of name certificate 24 February 2011
CONNOT - N/A 16 February 2011
AP01 - Appointment of director 10 February 2011
NEWINC - New incorporation documents 13 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.