SHONA CUFF LIMITED

16 The Da Vinci 16 The Da Vinci, Newport, NP19 0PX, Wales
StatusDISSOLVED
Company No.09121569
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 1 day

SUMMARY

SHONA CUFF LIMITED is an dissolved private limited company with number 09121569. It was incorporated 9 years, 10 months, 27 days ago, on 08 July 2014 and it was dissolved 1 year, 5 months, 1 day ago, on 03 January 2023. The company address is 16 The Da Vinci 16 The Da Vinci, Newport, NP19 0PX, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Shona Marie Cuff

Change date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Shona Marie Cuff

Change date: 2020-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

New address: 16 the Da Vinci Copper Dome Mews Newport NP19 0PX

Old address: 17 the Oliver Bathstone Mews Newport Gwent NP19 0PT United Kingdom

Change date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-31

Psc name: Ms Shona Marie Cuff

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: James Aaron Creegan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: James Aaron Creegan

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Ms Shona Marie Cuff

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Ms Shona Marie Cuff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: 5 Windsor Terrace Newport NP20 4BZ Wales

New address: 17 the Oliver Bathstone Mews Newport Gwent NP19 0PT

Change date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Ms Shona Marie Cuff

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr James Aaron Creegan

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Aaron Creegan

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Ms Shona Marie Cuff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

New address: 5 Windsor Terrace Newport NP20 4BZ

Old address: 48 Fuscia Way Rogerstone Newport Gwent NP10 9LD Wales

Change date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Aaron Creegan

Change date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shona Marie Cuff

Change date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

New address: 48 Fuscia Way Rogerstone Newport Gwent NP10 9LD

Old address: 97 st David's Crescent Newport Gwent NP20 3AX

Change date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr James Aaron Creegan

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST CHINESE FOOD LIMITED

112 LOCHEE ROAD,DUNDEE,DD1 5RG

Number:SC608340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CYNOSURE INTERIORS & DESIGN LTD

50 FAIRFIELD AVENUE,LONDON,HA8 9AQ

Number:11810742
Status:ACTIVE
Category:Private Limited Company

PARANOID I.T. LIMITED

1 MASEFIELD CLOSE,ERITH,DA8 2DG

Number:09021668
Status:ACTIVE
Category:Private Limited Company

PENNINE COUNTRY STORE LIMITED

68 QUEEN STREET,SHEFFIELD,S1 1WR

Number:06834877
Status:ACTIVE
Category:Private Limited Company

PETER SCHLESINGER HEALTHCARE LIMITED

CAVENDISH HOUSE, UNIT 2 GROUND FLOOR,EDGWARE,HA8 5AW

Number:09580203
Status:ACTIVE
Category:Private Limited Company

PODIUM PREPARATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10581244
Status:ACTIVE
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