CUTIS DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CUTIS DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07297483

Incorporation date

28/06/2010

Size

Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2010)
dot icon01/03/2021
Final Gazette dissolved following liquidation
dot icon01/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2020
Liquidators' statement of receipts and payments to 2020-04-22
dot icon03/07/2019
Liquidators' statement of receipts and payments to 2019-04-22
dot icon04/03/2019
Removal of liquidator by court order
dot icon15/01/2019
Appointment of a voluntary liquidator
dot icon16/05/2018
Appointment of a voluntary liquidator
dot icon23/04/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/12/2017
Termination of appointment of Dominic Anthony Charles Perks as a director on 2017-12-01
dot icon22/10/2017
Administrator's progress report
dot icon20/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-20
dot icon24/05/2017
Termination of appointment of Tina Maree Kilmister-Blue as a director on 2017-05-10
dot icon12/04/2017
Administrator's progress report to 2017-03-14
dot icon12/04/2017
Notice of extension of period of Administration
dot icon03/11/2016
Administrator's progress report to 2016-10-03
dot icon09/09/2016
Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2016-09-09
dot icon17/05/2016
Statement of affairs with form 2.14B/2.15B
dot icon17/05/2016
Result of meeting of creditors
dot icon28/04/2016
Termination of appointment of Kevin Lyon as a director on 2016-04-16
dot icon20/04/2016
Statement of administrator's proposal
dot icon20/04/2016
Registered office address changed from C/O Rainmaking Loft International House 1 st Katharine's Way St Katharine Docks London E1W 1TW to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2016-04-20
dot icon18/04/2016
Appointment of an administrator
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon10/02/2016
Full accounts made up to 2014-12-31
dot icon29/01/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon14/10/2015
Appointment of Ms Tina Maree Kilmister-Blue as a director on 2014-07-03
dot icon13/10/2015
Appointment of Mr Kevin Lyon as a director on 2014-06-18
dot icon13/10/2015
Termination of appointment of Carsten Kolbek as a director on 2014-06-18
dot icon28/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon01/08/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/07/2014
Statement of capital following an allotment of shares on 2012-12-31
dot icon30/07/2014
Statement of capital following an allotment of shares on 2012-12-31
dot icon28/07/2014
Director's details changed for Mr Dominic Anthony Charles Perks on 2014-06-28
dot icon28/07/2014
Director's details changed for Mr Mats Anders Stigzelius on 2014-07-25
dot icon28/07/2014
Secretary's details changed for Mr Mats Anders Stigzelius on 2014-07-25
dot icon17/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/07/2014
Resolutions
dot icon26/06/2014
Director's details changed for Mr Mats Anders Stigzelius on 2014-05-01
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon29/10/2013
Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW W1K 5SG England on 2013-10-29
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/07/2013
Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW England on 2013-07-09
dot icon09/07/2013
Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1AY W1K 5SG England on 2013-07-09
dot icon13/06/2013
Registered office address changed from 54 South Molton Street London London W1K 5SG England on 2013-06-13
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/01/2012
Secretary's details changed for Mr Mats Anders Stigzelius on 2011-11-01
dot icon03/01/2012
Director's details changed for Mr Matas Anders Stigzelius on 2011-11-01
dot icon14/12/2011
Full accounts made up to 2010-12-31
dot icon06/12/2011
Secretary's details changed for Mats Stigzelius on 2011-11-01
dot icon04/10/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Louise Taylor as a director
dot icon05/08/2011
Termination of appointment of Huw Anthony as a director
dot icon05/08/2011
Director's details changed for Mr Matas Anders Stigzelius on 2011-07-17
dot icon05/08/2011
Secretary's details changed for Mats Stigzelius on 2011-07-17
dot icon25/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon17/02/2011
Appointment of Huw Anthony as a director
dot icon16/11/2010
Director's details changed for Mr Matas Anders Stigzelius on 2010-11-01
dot icon18/08/2010
Appointment of Miss Louise Taylor as a director
dot icon18/08/2010
Appointment of Dominic Anthony Charles Perks as a director
dot icon18/08/2010
Sub-division of shares on 2010-07-26
dot icon28/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyon, Kevin
Director
18/06/2014 - 16/04/2016
3
Anthony, Huw
Director
26/07/2010 - 07/07/2011
12
Kolbek, Carsten
Director
28/06/2010 - 18/06/2014
14
Louise Taylor
Director
29/07/2010 - 07/07/2011
5
Kilmister-Blue, Tina Maree
Director
03/07/2014 - 10/05/2017
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUTIS DEVELOPMENTS LTD

CUTIS DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 28/06/2010 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUTIS DEVELOPMENTS LTD?

toggle

CUTIS DEVELOPMENTS LTD is currently Dissolved. It was registered on 28/06/2010 and dissolved on 01/03/2021.

Where is CUTIS DEVELOPMENTS LTD located?

toggle

CUTIS DEVELOPMENTS LTD is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does CUTIS DEVELOPMENTS LTD do?

toggle

CUTIS DEVELOPMENTS LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CUTIS DEVELOPMENTS LTD?

toggle

The latest filing was on 01/03/2021: Final Gazette dissolved following liquidation.