- Company Overview for KUTE NAILS LTD (08863796)
- Filing history for KUTE NAILS LTD (08863796)
- People for KUTE NAILS LTD (08863796)
- More for KUTE NAILS LTD (08863796)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2017 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
22 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
14 May 2016 | CH01 | Director's details changed for Mr Stephen Brian Lewis on 14 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Roy Andrew Manock as a director on 13 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Sean James Lewis as a director on 13 May 2016 | |
13 May 2016 | AD01 | Registered office address changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to 12 Redwing Close Bicester Oxfordshire OX26 6SR on 13 May 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
14 Aug 2015 | AD01 | Registered office address changed from Suite 2 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 14 August 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
21 Jul 2014 | AP01 | Appointment of Mr Sean James Lewis as a director on 21 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Roy Andrew Manock as a director on 21 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Mark Owen Lewis as a director on 21 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 6 the Dairyground Shutford Banbury Oxfordshire OX15 6PN United Kingdom to Suite 2 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 18 July 2014 | |
28 Jan 2014 | NEWINC |
Incorporation
|