CUSHOO LTD.

Company Documents

DateDescription
10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-04

View Document

28/03/2428 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/01/2418 January 2024 Registered office address changed from Unit 10 Rhoom, Unit 10, Duchess Street Shaw Oldham OL2 7UT England to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 2024-01-18

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Appointment of a voluntary liquidator

View Document

12/01/2412 January 2024 Resolutions

View Document

11/01/2411 January 2024 Statement of affairs

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

27/03/2327 March 2023 Termination of appointment of Robin Taylor as a director on 2023-03-23

View Document

27/03/2327 March 2023 Director's details changed for Mr Lee Price on 2023-03-01

View Document

23/03/2323 March 2023 Change of details for Mr Lee Price as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Cessation of Robin Taylor as a person with significant control on 2023-03-23

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ England to Unit 10 Rhoom, Unit 10, Duchess Street Shaw Oldham OL2 7UT on 2022-10-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 80 WATKINS DRIVE PRESTWICH MANCHESTER M25 0DS UNITED KINGDOM

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR LEE PRICE / 01/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN TAYLOR / 01/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 205 BOX WORKS WORSLEY STREET MANCHESTER M15 4NU ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

02/01/182 January 2018 CESSATION OF LEIF KAVAN RADFORD AS A PSC

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEIF RADFORD

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM APARTMENT 21 THE FOUNDRY 2A LOWER CHATHAM STREET MANCHESTER M1 5TF ENGLAND

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 2208 CITY LINK HESSEL STREET SALFORD M50 1DB ENGLAND

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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