- Company Overview for CUTTING EDGE PROPERTY SERVICES LTD (07076958)
- Filing history for CUTTING EDGE PROPERTY SERVICES LTD (07076958)
- People for CUTTING EDGE PROPERTY SERVICES LTD (07076958)
- More for CUTTING EDGE PROPERTY SERVICES LTD (07076958)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2015 | DS01 | Application to strike the company off the register | |
23 Feb 2015 | AD01 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2014 | AD01 | Registered office address changed from 11 Hillside Drive Sutton Coldfield West Midlands B74 2BY to Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA on 12 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Neil John Clougher as a director on 12 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Benjamin Neil Clougher as a director on 31 October 2014 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014
Statement of capital on 2014-01-09
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 31 March 2011 | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2009 | NEWINC |
Incorporation
|