- Company Overview for CUTXMUSIC LIMITED (07951871)
- Filing history for CUTXMUSIC LIMITED (07951871)
- People for CUTXMUSIC LIMITED (07951871)
- More for CUTXMUSIC LIMITED (07951871)
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
|
|
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 |