- Company Overview for CUT COSTS 4 U LTD (06758430)
- Filing history for CUT COSTS 4 U LTD (06758430)
- People for CUT COSTS 4 U LTD (06758430)
- More for CUT COSTS 4 U LTD (06758430)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2011 | AR01 |
Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-12-15
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Feb 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Jamie Tyler Alaise on 1 January 2010 | |
04 Jan 2010 | TM02 | Termination of appointment of Jamie Alaise as a secretary | |
04 Jan 2010 | CH01 | Director's details changed for Gary Alan Nixon on 1 January 2010 | |
25 Nov 2008 | NEWINC | Incorporation |