- Company Overview for CUTTING EDGE COMMUNICATIONS LIMITED (07526533)
- Filing history for CUTTING EDGE COMMUNICATIONS LIMITED (07526533)
- People for CUTTING EDGE COMMUNICATIONS LIMITED (07526533)
- More for CUTTING EDGE COMMUNICATIONS LIMITED (07526533)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AP01 | Appointment of Rashid Jamal Ahmad as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Ian Gallacher as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
15 Oct 2013 | AP01 | Appointment of Mr Ian Gallacher as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Rashid Ahmad as a director | |
25 Jan 2013 | AD01 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 25 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
24 Jan 2013 | TM01 | Termination of appointment of Jeffrey Blake as a director | |
24 Jan 2013 | AP01 | Appointment of Rashid Jamal Ahmad as a director | |
10 Jan 2013 | TM02 | Termination of appointment of William Blake as a secretary | |
20 Dec 2012 | CH03 | Secretary's details changed for Jeffery William Blake on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
15 Feb 2011 | AP03 | Appointment of Jeffery William Blake as a secretary | |
11 Feb 2011 | NEWINC | Incorporation |