Advanced company searchLink opens in new window

CUTTING EDGE DEVELOPMENTS LIMITED

Company number 07821094

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2018 DS01 Application to strike the company off the register
16 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
25 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
12 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015
21 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Jan 2015 TM01 Termination of appointment of Corporate Directors Limited as a director on 20 January 2015
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
30 May 2014 CH02 Director's details changed for Corporate Directors Limited on 1 April 2014
19 Mar 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 19 March 2014
30 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
12 Aug 2013 CH01 Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013
31 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders