- Company Overview for CUSHTYCUSH LIMITED (07633147)
- Filing history for CUSHTYCUSH LIMITED (07633147)
- People for CUSHTYCUSH LIMITED (07633147)
- More for CUSHTYCUSH LIMITED (07633147)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
07 Jun 2012 | AD01 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP United Kingdom on 7 June 2012 | |
30 Oct 2011 | AP03 | Appointment of Mr Roger William Abraham as a secretary on 30 October 2011 | |
30 Oct 2011 | TM01 | Termination of appointment of Julia Elizabeth O'sullivan as a director on 30 October 2011 | |
10 Jun 2011 | AP01 | Appointment of Julia Elizabeth O'sullivan as a director | |
10 Jun 2011 | AP01 | Appointment of Mrs Renuka Melanie Abraham as a director | |
16 May 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 May 2011 | NEWINC |
Incorporation
|