About

Registered Number: 06768193
Date of Incorporation: 08/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG

 

Cts Cashpro Ltd was registered on 08 December 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. Cts Cashpro Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCCHIARDI, Enrico 27 April 2012 - 1
O'SULLIVAN IV, John Mortimer 19 December 2014 - 1
TEAGUE, Eric 19 December 2014 - 1
CALO, Biagio 08 December 2008 27 April 2012 1
CIAMPI, Paolo 29 March 2010 19 December 2014 1
CRUTTO, Alberto 29 March 2010 19 December 2014 1
Secretary Name Appointed Resigned Total Appointments
GAN, Hong Wu 01 March 2014 14 April 2014 1
ALBRIDGE SERVICES LONDON LIMITED 30 June 2009 01 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
LIQ14 - N/A 16 July 2018
LIQ03 - N/A 17 May 2018
4.20 - N/A 27 April 2017
RESOLUTIONS - N/A 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2017
CS01 - N/A 07 February 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 14 March 2016
AUD - Auditor's letter of resignation 14 December 2015
AUD - Auditor's letter of resignation 03 December 2015
AA - Annual Accounts 06 July 2015
RESOLUTIONS - N/A 10 February 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
MR01 - N/A 19 January 2015
MR01 - N/A 19 January 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 25 June 2014
TM02 - Termination of appointment of secretary 29 April 2014
AD01 - Change of registered office address 29 April 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AD01 - Change of registered office address 04 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 December 2012
RESOLUTIONS - N/A 18 December 2012
AA - Annual Accounts 21 May 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
SH01 - Return of Allotment of shares 03 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
AD01 - Change of registered office address 18 December 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Outstanding

N/A

A registered charge 15 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.