Advanced company searchLink opens in new window

CUREFAST LIMITED

Company number 03487961

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2024 DS01 Application to strike the company off the register
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
19 Dec 2019 PSC04 Change of details for Dr Paul Irving Collingwood as a person with significant control on 11 November 2019
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
17 Dec 2018 PSC04 Change of details for Dr Paul Irving Collingwood as a person with significant control on 5 September 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
12 Dec 2017 CH01 Director's details changed for Dr David John Garwood on 11 October 2017
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 AP01 Appointment of Dr Sam George Koshy as a director on 8 December 2015
03 Oct 2016 TM01 Termination of appointment of Emma Elizabeth Dawber as a director on 8 December 2015
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2