COSTCUTTER HOLDINGS LIMITED: Filings

  • Overview

    Company NameCOSTCUTTER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05122658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COSTCUTTER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02

    Cessation of Csmb Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Satisfaction of charge 051226580007 in full

    1 pagesMR04

    Confirmation statement made on May 08, 2021 with updates

    5 pagesCS01

    Statement of capital on Jun 17, 2021

    • Capital: GBP 23.157910
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled and credited to reserve 28/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registration of charge 051226580007, created on Mar 19, 2021

    21 pagesMR01

    Second filing of a statement of capital following an allotment of shares on Feb 19, 2021

    • Capital: GBP 23,157,910
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Michael Charles Hollis as a director on Feb 19, 2021

    1 pagesTM01

    Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Mr Dawood Pervez as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Robert Michael Bennett as a secretary on Feb 19, 2021

    2 pagesAP03

    Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on Feb 24, 2021

    1 pagesAD01

    Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0