- Company Overview for CUDRATUR LTD (07997875)
- Filing history for CUDRATUR LTD (07997875)
- People for CUDRATUR LTD (07997875)
- More for CUDRATUR LTD (07997875)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | DS01 | Application to strike the company off the register | |
08 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from 54 Seacourt Road London SE2 9UP England on 15 November 2012 | |
11 Jun 2012 | AP01 | Appointment of Mr Karl Kronmueller as a director | |
10 Jun 2012 | TM01 | Termination of appointment of Robert Morgan as a director | |
20 Mar 2012 | NEWINC |
Incorporation
|