- Company Overview for CU-BATHROOMS LIMITED (09579109)
- Filing history for CU-BATHROOMS LIMITED (09579109)
- People for CU-BATHROOMS LIMITED (09579109)
- More for CU-BATHROOMS LIMITED (09579109)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 January 2018 | |
21 Feb 2019 | AA01 | Current accounting period shortened from 30 May 2018 to 31 January 2018 | |
12 Jul 2018 | AAMD | Amended micro company accounts made up to 30 May 2017 | |
18 May 2018 | AA | Accounts for a dormant company made up to 30 May 2017 | |
19 Mar 2018 | AP01 | Appointment of Mrs Mandy Danielle Silverman as a director on 14 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Gary Andrew Harris as a director on 14 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Andrew Benjamin Silverman as a director on 14 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Gary Andrew Harris as a person with significant control on 14 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Mandy Danielle Silverman as a person with significant control on 14 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Andrew Benjamin Silverman as a person with significant control on 14 March 2018 | |
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | CONNOT | Change of name notice | |
21 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
24 Aug 2017 | PSC01 | Notification of Gary Andrew Harris as a person with significant control on 24 August 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Gary Andrew Harris as a director on 24 August 2017 | |
24 Aug 2017 | PSC07 | Cessation of Daniel Fhima as a person with significant control on 23 August 2017 |