About

Registered Number: 06587156
Date of Incorporation: 08/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: 27 Tudor Drive, Cosby, Leicester, LE9 1TU

 

Ctg International Group Ltd was registered on 08 May 2008 with its registered office in Leicester, it's status is listed as "Dissolved". This organisation has 6 directors listed as Mullis, Christopher Ian, Form 10 Directors Fd Ltd, Mullis, Hayley, Mullis, Ian, Mullis, June, Root, Katie Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLIS, Christopher Ian 09 May 2008 - 1
FORM 10 DIRECTORS FD LTD 08 May 2008 08 May 2008 1
MULLIS, Hayley 09 May 2008 13 June 2012 1
MULLIS, Ian 30 June 2011 16 August 2018 1
MULLIS, June 30 June 2011 16 August 2018 1
ROOT, Katie Louise 11 December 2014 29 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
DISS40 - Notice of striking-off action discontinued 13 October 2018
TM01 - Termination of appointment of director 05 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 19 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 14 May 2015
CERTNM - Change of name certificate 02 March 2015
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 05 August 2014
CH01 - Change of particulars for director 23 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 23 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2012
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 08 February 2010
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 09 June 2009
CERTNM - Change of name certificate 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.