- Company Overview for CUT LABELS LIMITED (06460424)
- Filing history for CUT LABELS LIMITED (06460424)
- People for CUT LABELS LIMITED (06460424)
- More for CUT LABELS LIMITED (06460424)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AR01 |
Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2010-12-30
|
|
06 Dec 2010 | AD01 | Registered office address changed from Unit 4 Welby Road Hall Green Birmingham B28 8HS United Kingdom on 6 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for John Edward Senter on 8 February 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 315 bordesley green east stechford birmingham B33 8QF united kingdom | |
19 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2009 | 363a | Return made up to 27/12/08; full list of members | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from 72 new bond street mayfair london W1S 1RR | |
18 Jun 2009 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2007 | NEWINC | Incorporation |