- Company Overview for CUTTING EDGE DEVELOPMENTS LIMITED (07821094)
- Filing history for CUTTING EDGE DEVELOPMENTS LIMITED (07821094)
- People for CUTTING EDGE DEVELOPMENTS LIMITED (07821094)
- More for CUTTING EDGE DEVELOPMENTS LIMITED (07821094)
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
|
|
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
|
|
31 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
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
|
|
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 |