Advanced company searchLink opens in new window

CUTTING EDGE SOLUTIONS LTD.

Company number 03438222

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
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
  • GBP 100
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
  • GBP 100
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