Advanced company searchLink opens in new window

CUT - COMPANIES LIMITED

Company number 06891069

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)
03 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 TM01 Termination of appointment of Horst Jansen as a director
01 Jun 2011 TM01 Termination of appointment of Barber Shop Solutions Group Ltd. as a director
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
  • GBP 10
23 Aug 2010 AD01 Registered office address changed from 2 Old Brompton Road London SW7 3DQ England on 23 August 2010
23 Aug 2010 AP04 Appointment of B.C.S. Better Consulting Solutions Ltd as a secretary
22 Aug 2010 AP02 Appointment of Barber Shop Solutions Group Ltd. as a director
22 Aug 2010 TM01 Termination of appointment of Joerg Zobel as a director
22 Aug 2010 AP01 Appointment of Mr. Horst-Dieter Jansen as a director
17 Aug 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB on 16 August 2010
16 Aug 2010 CH04 Secretary's details changed for Business Service Enterprise Limited on 1 October 2009
27 Jul 2010 AD01 Registered office address changed from Suite 675 2 Old Brompton Road London SW7 3DQ on 27 July 2010
28 May 2010 TM02 Termination of appointment of Business Service Enterprise Limited as a secretary
05 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
29 Apr 2009 NEWINC Incorporation