- Company Overview for CUT ABOVE LOFTS LIMITED (06409832)
- Filing history for CUT ABOVE LOFTS LIMITED (06409832)
- People for CUT ABOVE LOFTS LIMITED (06409832)
- More for CUT ABOVE LOFTS LIMITED (06409832)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2010 | AR01 |
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-16
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AAMD | Amended total exemption small company accounts made up to 31 December 2008 | |
30 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Gary John Nevill on 30 November 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Gary John Nevill on 25 June 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 26/10/08; full list of members | |
06 Nov 2008 | 288c | Director's Change of Particulars / gary nevill / 24/10/2008 / Post Town was: harlow, now: old harlow | |
06 Nov 2008 | 288b | Appointment Terminated Secretary gary nevill | |
06 Nov 2008 | 288a | Secretary appointed graham nevill | |
13 Oct 2008 | 288c | Director's Change of Particulars / gary nevill / 10/10/2008 / Middle Name/s was: , now: john; HouseName/Number was: 188, now: 50A; Street was: rivermill, now: market street; Post Code was: CM20 1PA, now: CM17 0AQ | |
01 Oct 2008 | 288b | Appointment Terminated Director andrew collins | |
22 May 2008 | 288a | Director appointed gary nevill | |
22 May 2008 | 288a | Secretary appointed gary nevill | |
22 May 2008 | 288a | Director appointed andrew john peter collins | |
22 May 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
22 May 2008 | 88(2) | Ad 26/10/07 gbp si 98@1=98 gbp ic 2/100 | |
26 Oct 2007 | 288b | Secretary resigned | |
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | NEWINC | Incorporation |