- Company Overview for C.US OPERATIONS LTD (13905119)
- Filing history for C.US OPERATIONS LTD (13905119)
- People for C.US OPERATIONS LTD (13905119)
- Insolvency for C.US OPERATIONS LTD (13905119)
- More for C.US OPERATIONS LTD (13905119)
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) |
---|---|---|---|
25 Apr 2024 | COCOMP | Order of court to wind up | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | PSC07 | Cessation of Maurice Solomon Cohen as a person with significant control on 25 October 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Maurice Solomon Cohen as a director on 25 October 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
10 May 2022 | CERTNM |
Company name changed manene LTD\certificate issued on 10/05/22
|
|
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
08 Apr 2022 | PSC01 | Notification of Maurice Cohen as a person with significant control on 8 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Maurice Solomon Cohen as a director on 8 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 23 Ashford Road Derbyshire Dronfield Woodhouse S18 8RQ United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 8 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Andrew Ruddiforth as a person with significant control on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Andrew Ruddiforth as a director on 8 April 2022 | |
09 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-09
|