- Company Overview for CURTHY LTD (13454695)
- Filing history for CURTHY LTD (13454695)
- People for CURTHY LTD (13454695)
- More for CURTHY LTD (13454695)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Aug 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
18 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from Office 1 156 High Road Beeston Nottingham NG9 2LN United Kingdom to Suite 1 31 Station Road Cheadle Hulme SK8 5AF on 20 January 2022 | |
03 Aug 2021 | AD01 | Registered office address changed from 53 Addison Cresent Cardiff CF5 4LX United Kingdom to Office 1 156 High Road Beeston Nottingham NG9 2LN on 3 August 2021 | |
21 Jul 2021 | PSC07 | Cessation of Sylvia Frew as a person with significant control on 29 June 2021 | |
14 Jul 2021 | PSC01 | Notification of Michelle Ann Dizon as a person with significant control on 29 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Sylvia Frew as a director on 29 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mrs Michelle Ann Dizon as a director on 29 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 26 Rivington Drive Loughborough LE11 4EJ England to 53 Addison Cresent Cardiff CF5 4LX on 28 June 2021 | |
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|