Advanced company searchLink opens in new window

CUT YOUR COSTS LIMITED

Company number SC310961

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)
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
  • CONNOT ‐
04 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-03
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
  • GBP 100
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