Advanced company searchLink opens in new window

CUTXMUSIC LIMITED

Company number 07951871

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2019 DS01 Application to strike the company off the register
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Dec 2017 AA Accounts for a dormant company made up to 29 February 2016
13 Dec 2017 AA Accounts for a dormant company made up to 28 February 2015
13 Dec 2017 AA Accounts for a dormant company made up to 28 February 2014
13 Dec 2017 CS01 Confirmation statement made on 16 February 2017 with updates
08 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 TM01 Termination of appointment of Javin Mckenzie as a director on 1 January 2014
19 Mar 2014 AA Accounts for a dormant company made up to 28 February 2013
19 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
19 Mar 2014 CH01 Director's details changed for Mr Nehru Mckenzie on 1 March 2014
19 Mar 2014 CH01 Director's details changed for Mr Javin Mckenzie on 1 March 2014
19 Mar 2014 AD01 Registered office address changed from Wellington House Pollard Street East Manchester M40 7FS England on 19 March 2014
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
16 Feb 2012 NEWINC Incorporation