- Company Overview for CUSTX LIMITED (06325915)
- Filing history for CUSTX LIMITED (06325915)
- People for CUSTX LIMITED (06325915)
- More for CUSTX LIMITED (06325915)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2010 | AR01 |
Annual return made up to 26 July 2010 with full list of shareholders
Statement of capital on 2010-11-04
|
|
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from foxwood, hulme lane, lower peover, knutsford cheshire WA16 9QG | |
23 Feb 2009 | 288b | Appointment Terminated Director jacqueline liyanearachchi | |
23 Feb 2009 | 288b | Appointment Terminated Director dak liyanearachchi | |
23 Feb 2009 | 288b | Appointment Terminated Secretary jacqueline liyanearachchi | |
13 Nov 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
31 Oct 2008 | 288c | Director's Change of Particulars / mark carter / 31/10/2008 / HouseName/Number was: flat 2, now: coppice house; Street was: volunteer fields, now: teddesley; Area was: , now: penkridge; Post Town was: nantwich, now: stafford; Region was: cheshire, now: staffordshire; Post Code was: CW5 5RA, now: ST19 5RP | |
31 Oct 2008 | 288c | Director's Change of Particulars / don liyanearachchi / 31/10/2008 / Forename was: don, now: dak; Middle Name/s was: dhakshina, now: ; HouseName/Number was: , now: foxwood; Street was: foxwood, now: hulme lane; Area was: hulme lane lower peover, now: lower peover | |
18 Sep 2008 | 363a | Return made up to 26/07/08; full list of members | |
25 Jul 2008 | 288a | Director appointed mr mark carter | |
23 Aug 2007 | 288b | Director resigned | |
23 Aug 2007 | 288b | Secretary resigned | |
23 Aug 2007 | 88(2)R | Ad 26/07/07--------- £ si 299@1=299 £ ic 1/300 | |
23 Aug 2007 | 288a | New secretary appointed;new director appointed | |
23 Aug 2007 | 288a | New director appointed | |
26 Jul 2007 | NEWINC | Incorporation |