CUTTING POINT LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 15 ST JAMES'S AVENUE HAMPTON HILL HAMPTON MIDDLESEX TW12 1HH

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/10/152 October 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM DOUGLAS CARMODY / 29/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE CARMODY / 27/05/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 15 ST JAMES'S AVENUE HAMPTON HILL HAMPTON MIDDLESEX TW12 1HH UNITED KINGDOM

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CARMODY / 27/05/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE CARMODY / 09/03/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CARMODY / 09/03/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 103 THE AVENUE SUNBURY UPON THAMES MIDDLESEX TW16 5HZ

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED CAMODE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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