- Company Overview for CUTLERY DRAWER LTD (14094016)
- Filing history for CUTLERY DRAWER LTD (14094016)
- People for CUTLERY DRAWER LTD (14094016)
- More for CUTLERY DRAWER LTD (14094016)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2023 | AD01 | Registered office address changed from 27 Claughton Drive Claughton Drive Wallasey CH44 4EN England to 172 B Bedford Road Birkenhead CH42 2AS on 21 October 2023 | |
21 Oct 2023 | TM01 | Termination of appointment of Shay Sebastian Walker as a director on 18 October 2023 | |
21 Oct 2023 | PSC07 | Cessation of Shay Sebastian Walker as a person with significant control on 18 October 2023 | |
18 Oct 2023 | PSC04 | Change of details for Christopher James Clarke as a person with significant control on 10 October 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mr Shay Sebastian Walker as a person with significant control on 10 October 2023 | |
16 Oct 2023 | PSC04 | Change of details for Christopher James Clarke as a person with significant control on 10 October 2023 | |
16 Oct 2023 | PSC04 | Change of details for Mr Shay Sebastian Walker as a person with significant control on 10 October 2023 | |
16 Oct 2023 | PSC01 | Notification of Shay Sebastian Walker as a person with significant control on 7 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Shay Sebastian Walker as a director on 7 October 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 18 Robin Way Wirral Merseyside CH49 7NA United Kingdom to 27 Claughton Drive Claughton Drive Wallasey CH44 4EN on 8 September 2023 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-09
|