- Company Overview for CUTTING EDGE SOLUTIONS LTD. (03438222)
- Filing history for CUTTING EDGE SOLUTIONS LTD. (03438222)
- People for CUTTING EDGE SOLUTIONS LTD. (03438222)
- Charges for CUTTING EDGE SOLUTIONS LTD. (03438222)
- Insolvency for CUTTING EDGE SOLUTIONS LTD. (03438222)
- Registers for CUTTING EDGE SOLUTIONS LTD. (03438222)
- More for CUTTING EDGE SOLUTIONS LTD. (03438222)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
11 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2020 | |
14 Jun 2019 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quarntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 14 June 2019 | |
13 Jun 2019 | LIQ01 | Declaration of solvency | |
13 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
18 Aug 2017 | TM01 | Termination of appointment of Allan William Blackwell as a director on 20 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Daniel Kenneth Burton as a director on 16 June 2017 | |
23 May 2017 | MR04 | Satisfaction of charge 1 in full | |
11 May 2017 | AA | Full accounts made up to 31 August 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Sep 2016 | AD03 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT | |
19 May 2016 | AA | Full accounts made up to 31 August 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Arran Stevens as a director on 25 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
04 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AD02 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to Riverbank House 2 Swan Lane London EC4R 3TT | |
23 Sep 2014 | AD03 | Register(s) moved to registered inspection location 35 Vine Street London EC3N 2AA |