Advanced company searchLink opens in new window

CUMULUS CABINET LIMITED

Company number 10824112

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)
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
  • GBP 2