Advanced company searchLink opens in new window

CUT & STYLE CHESTER LIMITED

Company number 10112645

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)
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