Costcutter International Limited

DataGardener
dissolved

Costcutter International Limited

03200469Private Limited With Share Capital

Harvest Mills Common Road, Dunnington, York, YO195RY
Incorporated

17/05/1996

Company Age

29 years

Directors

3

Employees

SIC Code

47190

Risk

Company Overview

Registration, classification & business activity

Costcutter International Limited (03200469) is a private limited with share capital incorporated on 17/05/1996 (29 years old) and registered in york, YO195RY. The company operates under SIC code 47190.

Private Limited With Share Capital
SIC: 47190
Incorporated 17/05/1996
YO195RY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Gazette Notice Voluntary
Category:Gazette
Date:13-07-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Resolution
Category:Resolution
Date:22-03-2021
Memorandum Articles
Category:Incorporation
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Resolution
Category:Resolution
Date:03-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:10-04-2019
Legacy
Category:Accounts
Date:10-04-2019
Legacy
Category:Other
Date:10-04-2019
Legacy
Category:Other
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2018
Legacy
Category:Accounts
Date:09-10-2018
Legacy
Category:Other
Date:09-10-2018
Legacy
Category:Other
Date:09-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2012
Termination Director Company With Name
Category:Officers
Date:10-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:05-12-2011
Termination Secretary Company With Name
Category:Officers
Date:05-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Auditors Resignation Company
Category:Auditors
Date:08-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2009
Legacy
Category:Annual Return
Date:12-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2008
Legacy
Category:Annual Return
Date:27-05-2008
Resolution
Category:Resolution
Date:12-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2007
Legacy
Category:Mortgage
Date:09-08-2007
Legacy
Category:Annual Return
Date:19-06-2007
Resolution
Category:Resolution
Date:16-04-2007
Legacy
Category:Officers
Date:22-12-2006
Legacy
Category:Officers
Date:11-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2006
Legacy
Category:Annual Return
Date:05-07-2006
Legacy
Category:Mortgage
Date:31-03-2006
Legacy
Category:Mortgage
Date:31-03-2006
Legacy
Category:Mortgage
Date:27-03-2006
Legacy
Category:Capital
Date:27-03-2006
Resolution
Category:Resolution
Date:27-03-2006
Resolution
Category:Resolution
Date:27-03-2006

Risk Assessment

Not Rated

International Score

Accounts

Typepartial exemption
Due Date31/03/2021
Filing Date04/04/2019
Latest Accounts30/12/2018

Trading Addresses

Harvest Mills, Common Road, Dunnington, York, YO195RYRegistered

Contact

Harvest Mills Common Road, Dunnington, York, YO195RY