- Company Overview for CURIOUS PUBLISHING LTD (09306502)
- Filing history for CURIOUS PUBLISHING LTD (09306502)
- People for CURIOUS PUBLISHING LTD (09306502)
- Insolvency for CURIOUS PUBLISHING LTD (09306502)
- More for CURIOUS PUBLISHING LTD (09306502)
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) |
---|---|---|---|
07 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
11 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
11 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2018 | AD01 | Registered office address changed from Studio 3 the Print House 18-22 Ashwin Street London E8 3DL England to Suite 101 9 Jerdyn Place London London SW6 1BE on 23 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 2 January 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from 66 Southborough Road London E9 7EE to Studio 3 the Print House 18-22 Ashwin Street London E8 3DL on 17 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
25 Jun 2016 | SH02 | Consolidation of shares on 8 June 2016 | |
17 Jun 2016 | SH08 | Change of share class name or designation | |
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | SH02 | Sub-division of shares on 8 June 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 May 2016 | TM01 | Termination of appointment of a director | |
04 May 2016 | TM01 | Termination of appointment of Anna Lessia Baddeley as a director on 21 April 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
30 Sep 2015 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL England to 66 Southborough Road London E9 7EE on 30 September 2015 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
02 Jul 2015 | AP01 | Appointment of Ms Anna Lessia Baddeley as a director on 12 May 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Ms Clementine Macmillan-Scott on 12 February 2015 |