- Company Overview for CUTBUSH COURT (NO 2) LIMITED (10619213)
- Filing history for CUTBUSH COURT (NO 2) LIMITED (10619213)
- People for CUTBUSH COURT (NO 2) LIMITED (10619213)
- More for CUTBUSH COURT (NO 2) LIMITED (10619213)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
09 Dec 2018 | AD01 | Registered office address changed from 1a Commerce Park Brunel Road Theale RG7 4AB United Kingdom to Office 1.10 Work.Life Reading 33 Kings Road Reading Berkshire RG1 3AR on 9 December 2018 | |
12 Oct 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | PSC05 | Change of details for a person with significant control | |
15 Dec 2017 | PSC05 | Change of details for Resi Homes Limited as a person with significant control on 20 November 2017 | |
14 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-14
|