- Company Overview for STURDEE CUTS LTD (12401130)
- Filing history for STURDEE CUTS LTD (12401130)
- People for STURDEE CUTS LTD (12401130)
- More for STURDEE CUTS LTD (12401130)
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
Statement of capital on 2020-01-13
|