Advanced company searchLink opens in new window

CUTIS DEVELOPMENTS LTD

Company number 07297483

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)
01 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
16 May 2018 600 Appointment of a voluntary liquidator
23 Apr 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Dec 2017 TM01 Termination of appointment of Dominic Anthony Charles Perks as a director on 1 December 2017
22 Oct 2017 AM10 Administrator's progress report
20 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
24 May 2017 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 10 May 2017
12 Apr 2017 2.24B Administrator's progress report to 14 March 2017
12 Apr 2017 2.31B Notice of extension of period of Administration
03 Nov 2016 2.24B Administrator's progress report to 3 October 2016
09 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016
17 May 2016 2.16B Statement of affairs with form 2.14B/2.15B
17 May 2016 2.23B Result of meeting of creditors
28 Apr 2016 TM01 Termination of appointment of Kevin Lyon as a director on 16 April 2016
20 Apr 2016 2.17B Statement of administrator's proposal
20 Apr 2016 AD01 Registered office address changed from C/O Rainmaking Loft International House 1 st Katharine's Way St Katharine Docks London E1W 1TW to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016
18 Apr 2016 2.12B Appointment of an administrator
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2016 AA Full accounts made up to 31 December 2014
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended