Advanced company searchLink opens in new window

CU-BATHROOMS LIMITED

Company number 09579109

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)
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
  • GBP 100
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
14 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-06
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