Advanced company searchLink opens in new window

CUT THROAT LIMITED

Company number 06868871

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 99
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