Advanced company searchLink opens in new window

CULTUZZ UK & IRELAND LTD

Company number 05299510

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 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
15 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 TM02 Termination of appointment of Sandra Nicolaus as a secretary on 31 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
16 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Feb 2015 CH03 Secretary's details changed for Sandra Nicolaus on 1 December 2014
16 Feb 2015 CH01 Director's details changed for Reinhard Vogel on 1 December 2014
07 Aug 2014 CERTNM Company name changed cultuzz uk LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 TM02 Termination of appointment of Go Ahead Services Limited as a secretary on 14 July 2014
14 Jul 2014 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 14 July 2014
02 Jul 2014 CH01 Director's details changed for Reinhard Vogel on 2 July 2014
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
30 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders