Advanced company searchLink opens in new window

CUSI (U.K.) LIMITED

Company number 03118618

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
06 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Aug 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-01
25 Jun 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-25
13 Apr 2012 AP01 Appointment of Christopher David Snook as a director on 1 February 2012
09 Mar 2012 AP01 Appointment of Sandipkumar Shantilal Kapadia as a director on 6 March 2012
07 Mar 2012 TM01 Termination of appointment of Roger Lopez as a director on 6 March 2012
28 Feb 2012 AP01 Appointment of Christopher David Snook as a director on 1 February 2012
07 Feb 2012 TM01 Termination of appointment of Andreas Schuh as a director on 1 February 2012
07 Feb 2012 TM01 Termination of appointment of Jeffrey Steven Newnham as a director on 1 February 2012
06 Feb 2012 AP01 Appointment of Laurent Attias as a director on 1 February 2012
30 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
30 Nov 2011 AD02 Register inspection address has been changed from C/O Taylor Walton (Ref: Mgp/Alc10/27) 28-44 Alma Street Luton Bedfordshire LU1 2PL United Kingdom
22 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Nov 2011 AP03 Appointment of Nicola Karen Maxted as a secretary on 24 October 2011
04 Nov 2011 TM02 Termination of appointment of Taylor Walton Secretarial Limited as a secretary on 24 October 2011
05 Aug 2011 AP01 Appointment of Roger Lopez as a director
11 May 2011 TM01 Termination of appointment of Niven Smith as a director
28 Apr 2011 AP04 Appointment of Taylor Walton Secretarial Limited as a secretary
20 Apr 2011 TM02 Termination of appointment of Niven Smith as a secretary
20 Apr 2011 TM01 Termination of appointment of Stephen Carder as a director
20 Apr 2011 TM01 Termination of appointment of Christopher Arber as a director