Ct Subco Ltd was registered on 31 March 2009 with its registered office in Essex, it's status at Companies House is "Dissolved". There are 2 directors listed as Charles, Perry, Raffell, Roger Graham for this company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLES, Perry | 28 March 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAFFELL, Roger Graham | 27 October 2010 | 20 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 November 2018 | |
DS01 - Striking off application by a company | 14 November 2018 | |
AA - Annual Accounts | 11 October 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 July 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2018 | |
CS01 - N/A | 30 July 2018 | |
AP01 - Appointment of director | 25 July 2018 | |
AP01 - Appointment of director | 25 July 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 June 2018 | |
AA - Annual Accounts | 14 November 2017 | |
PARENT_ACC - N/A | 14 November 2017 | |
GUARANTEE2 - N/A | 14 November 2017 | |
AGREEMENT2 - N/A | 14 November 2017 | |
AP01 - Appointment of director | 13 September 2017 | |
AA01 - Change of accounting reference date | 12 September 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 03 January 2017 | |
PARENT_ACC - N/A | 13 December 2016 | |
GUARANTEE2 - N/A | 13 December 2016 | |
AGREEMENT2 - N/A | 13 December 2016 | |
MR01 - N/A | 05 July 2016 | |
AR01 - Annual Return | 26 April 2016 | |
MR01 - N/A | 31 March 2016 | |
AA - Annual Accounts | 06 January 2016 | |
PARENT_ACC - N/A | 06 January 2016 | |
GUARANTEE2 - N/A | 06 January 2016 | |
AGREEMENT2 - N/A | 06 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AGREEMENT2 - N/A | 26 January 2015 | |
PARENT_ACC - N/A | 31 December 2014 | |
GUARANTEE2 - N/A | 31 December 2014 | |
RESOLUTIONS - N/A | 11 September 2014 | |
TM02 - Termination of appointment of secretary | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
MR01 - N/A | 02 September 2014 | |
MR01 - N/A | 26 August 2014 | |
MR01 - N/A | 22 August 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
CERTNM - Change of name certificate | 14 October 2013 | |
CONNOT - N/A | 14 October 2013 | |
SH03 - Return of purchase of own shares | 24 July 2013 | |
MR01 - N/A | 17 July 2013 | |
RESOLUTIONS - N/A | 16 July 2013 | |
RESOLUTIONS - N/A | 16 July 2013 | |
SH06 - Notice of cancellation of shares | 12 July 2013 | |
MR04 - N/A | 15 April 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AD04 - Change of location of company records to the registered office | 11 April 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
AP01 - Appointment of director | 24 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AUD - Auditor's letter of resignation | 17 March 2011 | |
AUD - Auditor's letter of resignation | 14 March 2011 | |
AAMD - Amended Accounts | 13 January 2011 | |
AA - Annual Accounts | 21 December 2010 | |
SH03 - Return of purchase of own shares | 16 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
AP03 - Appointment of secretary | 28 October 2010 | |
SH01 - Return of Allotment of shares | 15 October 2010 | |
SH01 - Return of Allotment of shares | 10 August 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 April 2010 | |
AD01 - Change of registered office address | 23 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 April 2010 | |
CERTNM - Change of name certificate | 16 March 2010 | |
CONNOT - N/A | 16 March 2010 | |
RESOLUTIONS - N/A | 03 March 2010 | |
SH01 - Return of Allotment of shares | 24 February 2010 | |
SH01 - Return of Allotment of shares | 24 February 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 February 2010 | |
SH08 - Notice of name or other designation of class of shares | 24 February 2010 | |
CC04 - Statement of companies objects | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
TM02 - Termination of appointment of secretary | 24 February 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
CERTNM - Change of name certificate | 23 February 2010 | |
RESOLUTIONS - N/A | 23 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
RESOLUTIONS - N/A | 27 January 2010 | |
RESOLUTIONS - N/A | 27 January 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 January 2010 | |
CAP-SS - N/A | 27 January 2010 | |
SH19 - Statement of capital | 27 January 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 January 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 January 2010 | |
SH01 - Return of Allotment of shares | 27 January 2010 | |
SH01 - Return of Allotment of shares | 27 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 January 2010 | |
288a - Notice of appointment of directors or secretaries | 16 September 2009 | |
288b - Notice of resignation of directors or secretaries | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
288b - Notice of resignation of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 May 2009 | |
RESOLUTIONS - N/A | 23 April 2009 | |
RESOLUTIONS - N/A | 23 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 April 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 22 April 2009 | |
NEWINC - New incorporation documents | 31 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2016 | Fully Satisfied |
N/A |
A registered charge | 24 March 2016 | Fully Satisfied |
N/A |
A registered charge | 20 August 2014 | Fully Satisfied |
N/A |
A registered charge | 20 August 2014 | Fully Satisfied |
N/A |
A registered charge | 20 August 2014 | Fully Satisfied |
N/A |
A registered charge | 06 July 2013 | Fully Satisfied |
N/A |
Debenture | 26 July 2011 | Fully Satisfied |
N/A |
Deed of accession | 27 January 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 27 January 2010 | Fully Satisfied |
N/A |
Debenture | 27 January 2010 | Fully Satisfied |
N/A |
Deed of variation to a composite guarantee and debenture | 05 May 2009 | Outstanding |
N/A |
Composite guarantee and debentures | 02 April 2009 | Outstanding |
N/A |