Advanced company searchLink opens in new window

STURDEE CUTS LTD

Company number 12401130

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)
24 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2024 DS01 Application to strike the company off the register
22 Jan 2024 PSC01 Notification of Paul Malcolm Douglass as a person with significant control on 22 January 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
22 Jan 2024 PSC07 Cessation of David John Karwan as a person with significant control on 22 January 2024
22 Jan 2024 AP01 Appointment of Mr Paul Malcolm Douglass as a director on 22 January 2024
22 Jan 2024 AD01 Registered office address changed from 54 Sturdee Avenue Gillingham Kent ME7 2HN England to 8 Christmas Street Gillingham ME7 1SZ on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of David John Karwan as a director on 22 January 2024
27 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
23 Jun 2023 PSC04 Change of details for David John Karwan as a person with significant control on 23 June 2023
21 Jun 2023 PSC04 Change of details for David John Karwan as a person with significant control on 21 June 2023
20 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
15 Mar 2023 PSC04 Change of details for David John Karwan as a person with significant control on 15 March 2023
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
23 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
08 Apr 2020 TM01 Termination of appointment of Ozgur Usenmez as a director on 13 January 2020
08 Apr 2020 PSC07 Cessation of Ozgur Usenmez as a person with significant control on 13 January 2020
13 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-13
  • GBP 100