About

Registered Number: 09684804
Date of Incorporation: 14/07/2015 (9 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, EX5 2FN,

 

Established in 2015, Ctds 2015 Hold Ltd are based in Exeter, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for Ctds 2015 Hold Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Nicholas Gordon 01 November 2017 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
CAKE, Emma 30 October 2015 01 November 2017 1
DIAMOND, Christine 14 July 2015 30 October 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 13 July 2020
AD01 - Change of registered office address 20 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
PSC02 - N/A 13 July 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 19 December 2017
AD01 - Change of registered office address 06 November 2017
AD01 - Change of registered office address 06 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 18 July 2016
AA01 - Change of accounting reference date 03 December 2015
CERTNM - Change of name certificate 13 November 2015
AP03 - Appointment of secretary 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AD01 - Change of registered office address 12 November 2015
SH01 - Return of Allotment of shares 21 October 2015
RESOLUTIONS - N/A 19 October 2015
MA - Memorandum and Articles 24 August 2015
NEWINC - New incorporation documents 14 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.