- Company Overview for CUT-COST ROSS LTD (12646067)
- Filing history for CUT-COST ROSS LTD (12646067)
- People for CUT-COST ROSS LTD (12646067)
- More for CUT-COST ROSS LTD (12646067)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | AD01 | Registered office address changed from 60 Charles Street Suite 402 Leicester LE1 1FB United Kingdom to 56C Kenilworth Drive Oadby Leicester LE2 5LG on 10 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
04 Jun 2021 | TM01 | Termination of appointment of Jack Thomas Lambert as a director on 2 June 2021 | |
02 Nov 2020 | PSC07 | Cessation of Jack Thomas Lambert as a person with significant control on 2 November 2020 | |
02 Nov 2020 | PSC01 | Notification of Mistri Piyushkumar Manubhai as a person with significant control on 4 June 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Mistri Piyushkumar Manubhai as a director on 4 June 2020 | |
04 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-04
|