Advanced company searchLink opens in new window

CUSK LIMITED

Company number 06486527

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2013 DS01 Application to strike the company off the register
21 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1,000
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AA Accounts for a dormant company made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a dormant company made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Clement Oghenerukevwe Ikolo on 8 February 2010
08 Feb 2010 CH03 Secretary's details changed for Ugonwa Blessing Onwuneme on 8 February 2010
30 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Jun 2009 363a Return made up to 29/01/09; full list of members
28 Apr 2009 287 Registered office changed on 28/04/2009 from 5 tynemouth rise, monkston milton keynes bucks MK10 9JB
28 Apr 2009 288c Director's change of particulars / clement ikolo / 24/04/2009
29 Jan 2008 NEWINC Incorporation