Advanced company searchLink opens in new window

CURRENT CAPITAL LIMITED

Company number 10215426

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
31 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
30 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
12 Jun 2018 AD01 Registered office address changed from The Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD England to Suite B 139 High Street Gosforth Newcastle upon Tyne NE3 1HA on 12 June 2018
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
25 May 2018 AA Micro company accounts made up to 30 June 2017
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 TM01 Termination of appointment of Rebecca Jane Roberts as a director on 15 December 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
05 Jun 2017 AD03 Register(s) moved to registered inspection location The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD
05 Jun 2017 AD02 Register inspection address has been changed to The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD
04 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
04 Jun 2017 AP01 Appointment of Mrs Rebecca Jane Roberts as a director on 1 June 2017
05 Oct 2016 AD01 Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England to The Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD on 5 October 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 100
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Joseph Thomas Platt as a director on 4 August 2016
06 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted