CULLIAGH LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-17 |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
22/09/2322 September 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
12/12/2212 December 2022 | Confirmation statement made on 2022-09-19 with updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Micro company accounts made up to 2022-04-05 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/02/2226 February 2022 | Notification of Arvin Dosal as a person with significant control on 2021-10-18 |
26/02/2226 February 2022 | Cessation of Samantha Wright as a person with significant control on 2021-10-18 |
25/02/2225 February 2022 | Termination of appointment of Samantha Wright as a director on 2021-10-18 |
23/02/2223 February 2022 | Appointment of Mr Arvin Dosal as a director on 2021-10-18 |
22/02/2222 February 2022 | Registered office address changed from 21 Wakehurst Road Hampton Gardens Peterborough PE7 8RS United Kingdom to Attic Office 1 Lascelles Road West Leeds LS8 5PP on 2022-02-22 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company