- Company Overview for CUTSTAR INTERNATIONAL LIMITED (05437250)
- Filing history for CUTSTAR INTERNATIONAL LIMITED (05437250)
- People for CUTSTAR INTERNATIONAL LIMITED (05437250)
- More for CUTSTAR INTERNATIONAL LIMITED (05437250)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2018 | DS01 | Application to strike the company off the register | |
08 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
08 Mar 2018 | PSC04 | Change of details for Mr Ming Yu as a person with significant control on 5 February 2018 | |
26 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
27 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
29 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 March 2015 | |
26 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AD01 | Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ England on 19 March 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Ming Yu on 19 March 2014 | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 8 November 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
04 Mar 2013 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 4 March 2013 | |
25 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Ming Yu on 22 March 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 March 2012 | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 |