CUTTING EDGE MANUFACTURING LIMITED

C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom
StatusDISSOLVED
Company No.09677314
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 29 days

SUMMARY

CUTTING EDGE MANUFACTURING LIMITED is an dissolved private limited company with number 09677314. It was incorporated 8 years, 10 months, 24 days ago, on 08 July 2015 and it was dissolved 1 year, 4 months, 29 days ago, on 03 January 2023. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.



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 dormant

Date: 03 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-21

Officer name: Mrs Susan Jane Hoy

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Mrs Susan Jane Hoy

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Douglas Hoy

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jane Hoy

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Douglas Hoy

Change date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Old address: The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN England

Change date: 2021-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 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 dormant

Date: 31 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 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 dormant

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAINSBOROUGH BUILDING CONTRACTS LIMITED

UNIT 3 STOUR VALLEY BUSINESS CENTRE,SUDBURY,CO10 7GB

Number:09106343
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM LAW CENTRE LIMITED

119 RADFORD ROAD,NOTTINGHAM,NG7 5DU

Number:01732131
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORCHARD FRONTERA PROPERTIES LIMITED

ORCHARD COTTAGE,MERRIOTT,TA16 5PJ

Number:11230315
Status:ACTIVE
Category:Private Limited Company

PERFECT PEACH PRODUCTIONS LTD

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:10751501
Status:ACTIVE
Category:Private Limited Company

RENEWABLE LTD.

19 HALE HOUSE,PIMLICO,SW1V 2HS

Number:03474845
Status:ACTIVE
Category:Private Limited Company

STOCKCROWN LIMITED

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC396283
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