Advanced company searchLink opens in new window

CULT UK LIMITED

Company number 06019819

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)
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
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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