C.US OPERATIONS LTD

Company Documents

DateDescription
25/04/2425 April 2024 Order of court to wind up

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Cessation of Maurice Solomon Cohen as a person with significant control on 2023-10-25

View Document

02/11/232 November 2023 Termination of appointment of Maurice Solomon Cohen as a director on 2023-10-25

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

08/04/228 April 2022 Notification of Maurice Cohen as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Andrew Ruddiforth as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Maurice Solomon Cohen as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Andrew Ruddiforth as a director on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from 23 Ashford Road Derbyshire Dronfield Woodhouse S18 8RQ United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

09/02/229 February 2022 Incorporation

View Document


More Company Information


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