COSTCUTTER HOLDINGS LIMITED: Filings
Overview
| Company Name | COSTCUTTER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05122658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COSTCUTTER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Csmb Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 051226580007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 17, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Registration of charge 051226580007, created on Mar 19, 2021 | 21 pages | MR01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 19, 2021
| 4 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Charles Hollis as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Dawood Pervez as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Robert Michael Bennett as a secretary on Feb 19, 2021 | 2 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||||||||||||||
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