- Company Overview for CABLE CUTS LIMITED (SC628262)
- Filing history for CABLE CUTS LIMITED (SC628262)
- People for CABLE CUTS LIMITED (SC628262)
- More for CABLE CUTS LIMITED (SC628262)
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 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | TM01 | Termination of appointment of Adam Davis as a director on 11 September 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
27 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
20 Jul 2022 | PSC04 | Change of details for Ms Natalie Blyth as a person with significant control on 20 August 2020 | |
20 Jul 2022 | PSC04 | Change of details for Ms Natalie Blyth as a person with significant control on 20 July 2022 | |
20 Jul 2022 | PSC01 | Notification of Adam Davis as a person with significant control on 20 July 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Adam Davis as a director on 20 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
07 Mar 2022 | DS02 | Withdraw the company strike off application | |
07 Mar 2022 | DS01 | Application to strike the company off the register | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 Nov 2020 | CH01 | Director's details changed for Ms Natalie Mcausland on 1 October 2020 | |
05 Nov 2020 | PSC04 | Change of details for Ms Natalie Mcausland as a person with significant control on 1 October 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 13 Stirling Road Tullibody Alloa Clackmannanshire FK10 2QD Scotland to Unit 1 Alloa Trade Centre Bruce Street Alloa FK10 1RX on 2 September 2020 | |
04 Aug 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Mrs Natalie Mcausland on 6 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from 30 Tron Court Tullibody Alloa Clackmannanshire FK10 2PS Scotland to 13 Stirling Road Tullibody Alloa Clackmannanshire FK10 2QD on 11 June 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 45 the Whins Alloa Clackmannanshire FK10 3SA Scotland to 30 Tron Court Tullibody Alloa Clackmannanshire FK10 2PS on 23 April 2019 | |
23 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-23
|