- Company Overview for CUT & STYLE CHESTER LIMITED (10112645)
- Filing history for CUT & STYLE CHESTER LIMITED (10112645)
- People for CUT & STYLE CHESTER LIMITED (10112645)
- More for CUT & STYLE CHESTER LIMITED (10112645)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 March 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 27 Bridge Street Row East Chester CH1 1NW United Kingdom to 3 Handbridge Chester CH4 7JE on 4 July 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
04 Mar 2019 | AD01 | Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF United Kingdom to 27 Bridge Street Row East Chester CH1 1NW on 4 March 2019 | |
14 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 January 2019 | |
13 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Jan 2019 | AD01 | Registered office address changed from 27 Bridge Street Row East Chester CH1 1NW England to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 12 January 2019 | |
12 Jan 2019 | PSC01 | Notification of Mehmet Adibelli as a person with significant control on 12 January 2019 | |
12 Jan 2019 | PSC07 | Cessation of Baran Adibelli as a person with significant control on 12 January 2019 | |
12 Jan 2019 | TM01 | Termination of appointment of Baran Adibelli as a director on 12 January 2019 | |
12 Jan 2019 | AP01 | Appointment of Mr Mehmet Adibelli as a director on 12 January 2019 | |
15 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
15 Apr 2018 | PSC07 | Cessation of Mehmet Adibelli as a person with significant control on 21 November 2017 | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 Dec 2017 | AD01 | Registered office address changed from 44 Appleyards Lane Handbridge Chester Cheshire CH4 7DT to 27 Bridge Street Row East Chester CH1 1NW on 30 December 2017 | |
25 Nov 2017 | AP01 | Appointment of Mr Baran Adibelli as a director on 21 November 2017 | |
25 Nov 2017 | TM01 | Termination of appointment of Mehmet Zahir Adibelli as a director on 21 November 2017 | |
25 Nov 2017 | PSC01 | Notification of Baran Adibelli as a person with significant control on 21 November 2017 | |
27 Oct 2017 | PSC01 | Notification of Mehmet Adibelli as a person with significant control on 6 April 2017 |