Advanced company searchLink opens in new window

CULLESDEN SPV LIMITED

Company number 06836929

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 MR04 Satisfaction of charge 3 in full
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
18 Apr 2012 CH01 Director's details changed for Mr Robert Anthony Trendle on 1 March 2012
18 Apr 2012 CH01 Director's details changed for Oliver Robert James Trendle on 1 March 2012
18 Apr 2012 AD01 Registered office address changed from Unit 8D Woodside Park Commercial Centre Catteshall Lane Godalming Surrey GU7 1AG on 18 April 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
12 Apr 2011 TM02 Termination of appointment of Jake Chandler as a secretary
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Oliver Robert James Trendle on 1 March 2010
16 Apr 2010 CH03 Secretary's details changed for Jake Anthony Chandler on 1 March 2010
06 May 2009 288c Secretary's Change of Particulars / jake chandler / 28/04/2009 / HouseName/Number was: 79, now: 2 the tower; Street was: farncombe street, now: penstock mews; Post Code was: GU7 3LN, now: GU7 1NB
28 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Apr 2009 288a Director appointed oliver robert james trendle
07 Apr 2009 88(2) Ad 31/03/09 gbp si 99@1=99 gbp ic 1/100
27 Mar 2009 288a Secretary appointed jake anthony chandler
17 Mar 2009 288b Appointment Terminate, Director Barbara Kahan Logged Form