CUTS INTERNATIONAL

10 Rocklands Gordon Road, London, N3 1EN
StatusDISSOLVED
Company No.04657662
Category
Incorporated05 Feb 2003
Age21 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution06 Mar 2012
Years12 years, 2 months, 16 days

SUMMARY

CUTS INTERNATIONAL is an dissolved with number 04657662. It was incorporated 21 years, 3 months, 17 days ago, on 05 February 2003 and it was dissolved 12 years, 2 months, 16 days ago, on 06 March 2012. The company address is 10 Rocklands Gordon Road, London, N3 1EN.



Company Fillings

Gazette dissolved voluntary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-02

Old address: Gordon House 6 Lissenden Gardens London NW5 1LX

Documents

View document PDF

Annual return company with made up date

Date: 02 Jun 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Pradeep Singh Mehta

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Asher

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Beatrice Dove Edwin

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Julius Sen

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Phillip Evans

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/08

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr gideon paul rabinowitz

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director olivia blanc brude

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/02/07

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/06

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/02/05

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/04 to 31/12/03

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cuts centre for international tr ade economics and environment\certificate issued on 26/03/04

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/02/04

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/03/04

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 BATH STREET MANAGEMENT COMPANY LTD

80 ST. BERNARDS ROAD,OXFORD,OX2 6EJ

Number:10323063
Status:ACTIVE
Category:Private Limited Company

CIRCLE INTERACTIVE LTD

1 OSBORNE ROAD,BRISTOL,BS3 1PR

Number:05540067
Status:ACTIVE
Category:Private Limited Company

COMWOOD CROYDON LIMITED

HARROW BUSINESS CENTRE JSW ASSOCIATES LTD,HARROW,HA1 4HN

Number:05525011
Status:ACTIVE
Category:Private Limited Company

GADGET DOCKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11806183
Status:ACTIVE
Category:Private Limited Company

RENDCO RENDERING LTD

UNIT C11 NEWBROOK BUSSINESS PARK POUND LANE,STEYNING,BN44 3JD

Number:08225122
Status:ACTIVE
Category:Private Limited Company

SILELOER LTD

17C SOUTHWELL ROAD EAST,MANSFIELD,NG21 0DL

Number:11170322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source