About

Registered Number: 06007068
Date of Incorporation: 23/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Having been setup in 2006, Ctt Sales Ltd have registered office in Milton Keynes, Bucks, it has a status of "Dissolved". The company has one director listed as Studdert-kennedy, Matthew Thornley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDDERT-KENNEDY, Matthew Thornley 19 October 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 06 August 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
AD01 - Change of registered office address 15 March 2019
CS01 - N/A 15 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 01 December 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 November 2014
CH03 - Change of particulars for secretary 29 November 2014
AD01 - Change of registered office address 29 November 2014
AD01 - Change of registered office address 29 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 11 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 27 January 2009
225 - Change of Accounting Reference Date 15 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.