- Company Overview for CUMULUS CABINET LIMITED (10824112)
- Filing history for CUMULUS CABINET LIMITED (10824112)
- People for CUMULUS CABINET LIMITED (10824112)
- More for CUMULUS CABINET LIMITED (10824112)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2022 | PSC04 | Change of details for Mrs Eunice O'brien as a person with significant control on 10 November 2021 | |
21 Jun 2022 | PSC07 | Cessation of John O'brien as a person with significant control on 10 November 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
21 Jun 2022 | CH01 | Director's details changed for Mrs Eunice O'brien on 16 June 2022 | |
21 Jun 2022 | PSC04 | Change of details for Mrs Eunice O'brien as a person with significant control on 16 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of John O'brien as a director on 10 November 2021 | |
21 Jun 2022 | TM02 | Termination of appointment of John O'brien as a secretary on 10 November 2021 | |
05 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for John O'brien as a person with significant control on 17 June 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Jun 2019 | PSC01 | Notification of Eunice O'brien as a person with significant control on 17 June 2017 | |
22 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
10 Aug 2018 | AD01 | Registered office address changed from 88 Billericay Road Brentwood CM13 3SB United Kingdom to 20 Droitwich Road Feckenham Redditch B96 6HX on 10 August 2018 | |
17 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-17
|