- Company Overview for CUREPEST LIMITED (03296048)
- Filing history for CUREPEST LIMITED (03296048)
- People for CUREPEST LIMITED (03296048)
- More for CUREPEST LIMITED (03296048)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | TM01 | Termination of appointment of Sandra Mary Brown as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Bryan Gordon Brown as a director on 30 September 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Emma Jane Bartlett as a secretary on 30 September 2019 | |
11 Jan 2019 | AP03 | Appointment of Mrs Emma Jane Bartlett as a secretary on 6 August 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
03 Jan 2019 | TM02 | Termination of appointment of Ruth Ellen Brown as a secretary on 5 January 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Victoria Louise Brown as a director on 5 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Woodside Bullockstone Road Herne Bay Kent CT6 7NW to Unit 66 the Oaks Business Park Invicta Way Manston CT12 5FD on 12 June 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
08 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
08 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | TM02 | Termination of appointment of Sandra Mary Brown as a secretary on 5 December 2014 | |
08 Jan 2015 | AP03 | Appointment of Mrs Ruth Ellen Brown as a secretary on 8 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Timothy James Brown on 1 January 2015 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |