- Company Overview for CUTTING EDGE TECHNOLOGY HOLDINGS LTD (08423559)
- Filing history for CUTTING EDGE TECHNOLOGY HOLDINGS LTD (08423559)
- People for CUTTING EDGE TECHNOLOGY HOLDINGS LTD (08423559)
- More for CUTTING EDGE TECHNOLOGY HOLDINGS LTD (08423559)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|
|
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
29 Aug 2013 | AP01 | Appointment of Mr Christopher Ronald Sandison as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Thomas Russell as a director | |
29 Aug 2013 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary | |
29 Aug 2013 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 29 August 2013 | |
28 Feb 2013 | NEWINC | Incorporation |