- Company Overview for CUE & CO OF LONDON LTD (07591235)
- Filing history for CUE & CO OF LONDON LTD (07591235)
- People for CUE & CO OF LONDON LTD (07591235)
- Charges for CUE & CO OF LONDON LTD (07591235)
- Insolvency for CUE & CO OF LONDON LTD (07591235)
- More for CUE & CO OF LONDON LTD (07591235)
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) |
---|---|---|---|
08 May 2014 | CH01 | Director's details changed for Mr Charles Mackay Borthwick on 1 November 2013 | |
26 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | MR01 | Registration of charge 075912350001 | |
07 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Charles Mackay Borthwick on 1 May 2013 | |
01 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from Unit 6 Parsons Green Depot 33-39 Parsons Green Lane London SW6 4HH on 1 August 2012 | |
31 Jul 2012 | TM02 | Termination of appointment of Charlie Borthwick as a secretary | |
31 Jul 2012 | AP04 | Appointment of Ryan Associates Uk Limited as a secretary | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2012 | AD01 | Registered office address changed from 16 Glenville Mews London SW18 4NJ United Kingdom on 24 May 2012 | |
05 Apr 2011 | NEWINC | Incorporation |