Advanced company searchLink opens in new window

CURTISS WRIGHT VALVE CONTROL (UK) LIMITED

Company number 11848235

Filter by category

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)
14 Jul 2023 TM02 Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023
01 Jun 2023 CH04 Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from Floor 1, Office 25, Office 25, 22 Market Square, London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 AP04 Appointment of Credential Group (Uk) Limited as a secretary on 22 June 2022
22 Jun 2022 TM02 Termination of appointment of Longshine Overseas Limited as a secretary on 22 June 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Feb 2022 CH01 Director's details changed for Ms Shanshan Ji on 21 February 2022
30 Dec 2021 AP04 Appointment of Longshine Overseas Limited as a secretary on 30 December 2021
30 Dec 2021 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 30 December 2021
30 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with no updates
30 Dec 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Floor 1, Office 25, Office 25, 22 Market Square, London E14 6BU on 30 December 2021
04 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
26 May 2020 AA Accounts for a dormant company made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
28 Feb 2020 TM02 Termination of appointment of Smart Registrations Limited as a secretary on 26 February 2020
28 Feb 2020 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 26 February 2020
28 Feb 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 28 February 2020
26 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-26
  • GBP 100