- Company Overview for CULT UK LIMITED (06019819)
- Filing history for CULT UK LIMITED (06019819)
- People for CULT UK LIMITED (06019819)
- Charges for CULT UK LIMITED (06019819)
- More for CULT UK LIMITED (06019819)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | 363a | Return made up to 06/12/08; full list of members | |
13 May 2009 | 288c | Director's Change of Particulars / simon feehily / 22/04/2009 / HouseName/Number was: 40B, now: flat 1; Street was: downleaze, now: 38 downleaze | |
13 May 2009 | 288b | Appointment Terminated Secretary lisa feehily | |
04 Dec 2008 | 288c | Director's Change of Particulars / simon feehily / 01/12/2008 / HouseName/Number was: , now: 40B; Street was: 195 redland road, now: downleaze; Area was: redland, now: stoke bishop; Post Code was: BS6 6XP, now: BS9 1LY | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
14 Dec 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: 195 redland road redland bristol BS6 6XP | |
18 May 2007 | 395 | Particulars of mortgage/charge | |
10 Apr 2007 | 88(2)R | Ad 06/12/06--------- £ si 1999@1=1999 £ ic 1/2000 | |
10 Apr 2007 | 123 | Nc inc already adjusted 06/12/06 | |
10 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2007 | 288a | New secretary appointed | |
27 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 288b | Director resigned | |
22 Jan 2007 | 288b | Secretary resigned | |
06 Dec 2006 | NEWINC | Incorporation |