Advanced company searchLink opens in new window

CUT IT RIGHT LIMITED

Company number 06277077

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
08 Feb 2013 TM01 Termination of appointment of Surinder Paul Chodda as a director on 8 February 2013
20 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from C/O. Victor & Company 7a Maygrove Road West Hampstead London NW6 2EE on 24 August 2010
24 Aug 2010 CH04 Secretary's details changed for Victor & Co Tax Consultancy Ltd on 12 June 2010
23 Aug 2010 CH01 Director's details changed for Neil Carter on 12 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jun 2009 363a Return made up to 12/06/09; full list of members
17 Jun 2009 353 Location of register of members
02 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
21 Aug 2008 363a Return made up to 12/06/08; full list of members
27 Feb 2008 288c Director's Change of Particulars / surinder chodda / 01/07/2007 / Middle Name/s was: palk, now: paul; HouseName/Number was: , now: 20; Street was: 20 halstead road, now: halstead road
02 Jan 2008 288a New director appointed
17 Jul 2007 288a New director appointed
27 Jun 2007 288a New secretary appointed
21 Jun 2007 288b Secretary resigned
21 Jun 2007 288b Director resigned
12 Jun 2007 NEWINC Incorporation