Advanced company searchLink opens in new window

CURIOUS PUBLISHING LTD

Company number 09306502

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-15
28 Sep 2021 LIQ02 Statement of affairs
19 Aug 2021 AD01 Registered office address changed from Stonehouse Farm, Brickyard Lane, Rotherfield Brickyard Lane Town Row Crowborough TN6 3QN England to Allan House 10 John Princes Street London W1G 0JW on 19 August 2021
29 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
29 Mar 2021 PSC01 Notification of Isabel Mahony as a person with significant control on 29 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 December 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 329.45
26 Mar 2020 AA Micro company accounts made up to 31 December 2019
17 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2019
  • GBP 350.32
02 Mar 2020 SH02 Sub-division of shares on 7 February 2020
02 Mar 2020 AA01 Previous accounting period extended from 29 November 2019 to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
28 Feb 2020 CAP-SS Solvency Statement dated 10/02/20
28 Feb 2020 SH19 Statement of capital on 28 February 2020
  • GBP 267.49
28 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2019 AA Micro company accounts made up to 29 November 2018
25 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 267.49
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2020.
17 Oct 2019 PSC07 Cessation of Isabel Mahony as a person with significant control on 8 October 2018
31 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
19 Feb 2019 PSC01 Notification of Isabel Mahony as a person with significant control on 8 October 2018
11 Feb 2019 AD01 Registered office address changed from Suite 101 9 Jerdyn Place London London SW6 1BE to Stonehouse Farm, Brickyard Lane, Rotherfield Brickyard Lane Town Row Crowborough TN6 3QN on 11 February 2019