Advanced company searchLink opens in new window

CUTSTAR INTERNATIONAL LIMITED

Company number 05437250

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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