Advanced company searchLink opens in new window

CUT LABEL HOLDING LIMITED

Company number 03180665

Filter by category

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)
27 Jul 2017 BONA Bona Vacantia disclaimer
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 TM01 Termination of appointment of Julie Mitchell as a director on 20 December 2016
09 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AP01 Appointment of Mrs Julie Mitchell as a director on 19 February 2016
25 Feb 2016 CERTNM Company name changed clockwork management LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
12 Jan 2016 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG to Langley House Park Road East Finchley London N2 8EY on 12 January 2016
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 Apr 2015 TM01 Termination of appointment of Philip Joseph Miller as a director on 31 March 2015
15 Apr 2015 TM01 Termination of appointment of Philip Joseph Miller as a director on 31 March 2015
15 Apr 2015 TM02 Termination of appointment of Barbara Hilary Miller as a secretary on 31 March 2015
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders