- Company Overview for CUT YOUR COSTS LIMITED (SC310961)
- Filing history for CUT YOUR COSTS LIMITED (SC310961)
- People for CUT YOUR COSTS LIMITED (SC310961)
- Charges for CUT YOUR COSTS LIMITED (SC310961)
- More for CUT YOUR COSTS LIMITED (SC310961)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2012 | AP03 | Appointment of Ms Theresa Kabombora as a secretary | |
15 Oct 2012 | TM02 | Termination of appointment of Mark Dewar as a secretary | |
04 Oct 2012 | CERTNM |
Company name changed ecoswitch LIMITED\certificate issued on 04/10/12
|
|
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
12 Dec 2011 | AR01 |
Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Apr 2011 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Mr William Dudley Worthington on 24 October 2009 | |
30 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 1 exchange crescent conference square edinburgh midlothian EH3 8UL united kingdom |