This company is commonly known as Global Cutz Ltd. The company was founded 4 years ago and was given the registration number 12298293. The firm's registered office is in BIRMINGHAM. You can find them at 177 High Street, , Birmingham, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | GLOBAL CUTZ LTD |
---|---|---|
Company Number | : | 12298293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 177 High Street, Birmingham, England, B12 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, High Street, Deritend, Birmingham, England, B12 0LD | Director | 08 June 2020 | Active |
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY | Director | 05 November 2019 | Active |
Mr Annas Mohamed Hassan Elmi | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 177, High Street, Birmingham, England, B12 0LD |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, High Street, Bristol, England, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-18 | Dissolution | Dissolution application strike off company. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.