Advanced company searchLink opens in new window

CUTTING EDGE POST UK LIMITED

Company number 05731453

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2012 AA Accounts for a small company made up to 30 June 2010
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a small company made up to 30 June 2009
11 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
16 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
12 Mar 2010 AA Accounts for a small company made up to 30 June 2008
25 Jul 2009 363a Return made up to 06/03/09; full list of members
25 Jul 2009 288c Director's Change of Particulars / john lee / 03/07/2009 / HouseName/Number was: , now: 174; Street was: 40 bernhard street, now: leybourne street; Post Town was: paddington, now: chelmer; Region was: queensland 4064, now: queensland 4068
25 Jul 2009 288c Director's Change of Particulars / matthew lawson / 03/07/2009 / HouseName/Number was: , now: 41/360; Street was: 45 sixth avenue, now: simpsons road
25 Jul 2009 288c Director's Change of Particulars / raymond smith / 03/07/2009 / HouseName/Number was: , now: 17/28; Street was: 54 dalrymple street, now: carwoola street; Post Town was: wilston, now: bardon; Region was: queensland 4051, now: queensland 4065
25 Jul 2009 288c Director's Change of Particulars / michael burton / 03/07/2009 / HouseName/Number was: , now: 27; Street was: 62 o'brien street, now: orlando road; Post Town was: pullenvale, now: yeronga; Region was: queensland 4069, now: queensland 4068
05 Nov 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
23 Apr 2008 AA Accounts made up to 31 March 2007
18 Mar 2008 363a Return made up to 06/03/08; full list of members
13 Apr 2007 363a Return made up to 06/03/07; full list of members
10 Aug 2006 287 Registered office changed on 10/08/06 from: 90 gloucester place london W1U 6EH
19 Jul 2006 288a New director appointed
19 Jul 2006 288a New director appointed