- Company Overview for CUTTING EDGE ESSEX LIMITED (11066830)
- Filing history for CUTTING EDGE ESSEX LIMITED (11066830)
- People for CUTTING EDGE ESSEX LIMITED (11066830)
- More for CUTTING EDGE ESSEX LIMITED (11066830)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2021 | AD01 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea Essex SS2 4UR United Kingdom to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 26 July 2021 | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | TM01 | Termination of appointment of Lee Sinclair Kirman as a director on 4 January 2021 | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
25 Jul 2018 | TM01 | Termination of appointment of Stephen George Greenwood as a director on 25 July 2018 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|