- Company Overview for CUT THROAT LIMITED (06868871)
- Filing history for CUT THROAT LIMITED (06868871)
- People for CUT THROAT LIMITED (06868871)
- More for CUT THROAT LIMITED (06868871)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AD01 | Registered office address changed from 27-28 Monmouth Street Bath BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Matthew John Winwood on 3 April 2010 | |
15 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 3 April 2009
|
|
15 Apr 2009 | 288a | Secretary appointed lucy miranda winwood | |
15 Apr 2009 | 288a | Director appointed matthew john winwood | |
06 Apr 2009 | 288b | Appointment terminated director graham stephens | |
03 Apr 2009 | NEWINC | Incorporation |