CUTIS DEVELOPMENTS LTD

07297483
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
01 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
01 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
04 Mar 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
23 Apr 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 22 Buy now
13 Dec 2017 officers Termination of appointment of director (Dominic Anthony Charles Perks) 2 Buy now
22 Oct 2017 insolvency Liquidation In Administration Progress Report 20 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2017 officers Termination of appointment of director (Tina Maree Kilmister-Blue) 2 Buy now
12 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
12 Apr 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
03 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
17 May 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Kevin Lyon) 2 Buy now
20 Apr 2016 insolvency Liquidation In Administration Proposals 40 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Apr 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2016 accounts Annual Accounts 17 Buy now
29 Jan 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Oct 2015 officers Appointment of director (Ms Tina Maree Kilmister-Blue) 2 Buy now
13 Oct 2015 officers Appointment of director (Mr Kevin Lyon) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Carsten Kolbek) 1 Buy now
28 Jul 2015 annual-return Annual Return 11 Buy now
22 Oct 2014 annual-return Annual Return 10 Buy now
11 Sep 2014 capital Return of Allotment of shares 5 Buy now
05 Aug 2014 capital Return of Allotment of shares 12 Buy now
01 Aug 2014 capital Return of Allotment of shares 5 Buy now
30 Jul 2014 capital Return of Allotment of shares 4 Buy now
30 Jul 2014 capital Return of Allotment of shares 4 Buy now
28 Jul 2014 officers Change of particulars for director (Mr Dominic Anthony Charles Perks) 2 Buy now
28 Jul 2014 officers Change of particulars for director (Mr Mats Anders Stigzelius) 2 Buy now
28 Jul 2014 officers Change of particulars for secretary (Mr Mats Anders Stigzelius) 1 Buy now
17 Jul 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
17 Jul 2014 resolution Resolution 36 Buy now
26 Jun 2014 officers Change of particulars for director (Mr Mats Anders Stigzelius) 2 Buy now
18 Jun 2014 accounts Annual Accounts 16 Buy now
29 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 16 Buy now
29 Jul 2013 annual-return Annual Return 8 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
04 Oct 2012 accounts Annual Accounts 16 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
04 Jan 2012 officers Change of particulars for secretary (Mr Mats Anders Stigzelius) 1 Buy now
03 Jan 2012 officers Change of particulars for director (Mr Matas Anders Stigzelius) 2 Buy now
14 Dec 2011 accounts Annual Accounts 15 Buy now
06 Dec 2011 officers Change of particulars for secretary (Mats Stigzelius) 1 Buy now
04 Oct 2011 annual-return Annual Return 7 Buy now
05 Aug 2011 officers Termination of appointment of director (Louise Taylor) 1 Buy now
05 Aug 2011 officers Termination of appointment of director (Huw Anthony) 1 Buy now
05 Aug 2011 officers Change of particulars for director (Mr Matas Anders Stigzelius) 2 Buy now
05 Aug 2011 officers Change of particulars for secretary (Mats Stigzelius) 1 Buy now
25 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Feb 2011 capital Return of Allotment of shares 5 Buy now
17 Feb 2011 officers Appointment of director (Huw Anthony) 3 Buy now
16 Nov 2010 officers Change of particulars for director (Mr Matas Anders Stigzelius) 3 Buy now
18 Aug 2010 officers Appointment of director (Miss Louise Taylor) 3 Buy now
18 Aug 2010 officers Appointment of director (Dominic Anthony Charles Perks) 3 Buy now
18 Aug 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Jun 2010 incorporation Incorporation Company 8 Buy now