- Company Overview for CUTTING EDGE POST UK LIMITED (05731453)
- Filing history for CUTTING EDGE POST UK LIMITED (05731453)
- People for CUTTING EDGE POST UK LIMITED (05731453)
- More for CUTTING EDGE POST UK LIMITED (05731453)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | AA | Accounts for a small company made up to 30 June 2010 | |
14 Mar 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
20 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
25 Sep 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
11 Aug 2010 | CH04 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
12 Mar 2010 | AA | Accounts for a small company made up to 30 June 2008 | |
25 Jul 2009 | 363a | Return made up to 06/03/09; full list of members | |
25 Jul 2009 | 288c | Director's Change of Particulars / john lee / 03/07/2009 / HouseName/Number was: , now: 174; Street was: 40 bernhard street, now: leybourne street; Post Town was: paddington, now: chelmer; Region was: queensland 4064, now: queensland 4068 | |
25 Jul 2009 | 288c | Director's Change of Particulars / matthew lawson / 03/07/2009 / HouseName/Number was: , now: 41/360; Street was: 45 sixth avenue, now: simpsons road | |
25 Jul 2009 | 288c | Director's Change of Particulars / raymond smith / 03/07/2009 / HouseName/Number was: , now: 17/28; Street was: 54 dalrymple street, now: carwoola street; Post Town was: wilston, now: bardon; Region was: queensland 4051, now: queensland 4065 | |
25 Jul 2009 | 288c | Director's Change of Particulars / michael burton / 03/07/2009 / HouseName/Number was: , now: 27; Street was: 62 o'brien street, now: orlando road; Post Town was: pullenvale, now: yeronga; Region was: queensland 4069, now: queensland 4068 | |
05 Nov 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/06/2008 | |
23 Apr 2008 | AA | Accounts made up to 31 March 2007 | |
18 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
13 Apr 2007 | 363a | Return made up to 06/03/07; full list of members | |
10 Aug 2006 | 287 | Registered office changed on 10/08/06 from: 90 gloucester place london W1U 6EH | |
19 Jul 2006 | 288a | New director appointed | |
19 Jul 2006 | 288a | New director appointed |