- Company Overview for 14-16 CURZON AVENUE LIMITED (04303267)
- Filing history for 14-16 CURZON AVENUE LIMITED (04303267)
- People for 14-16 CURZON AVENUE LIMITED (04303267)
- More for 14-16 CURZON AVENUE LIMITED (04303267)
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) |
---|---|---|---|
19 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
24 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
26 Jun 2019 | PSC01 | Notification of Tariq Ali as a person with significant control on 17 May 2019 | |
24 May 2019 | AP01 | Appointment of Mr Tariq Ali as a director on 17 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ England to 334 Slade Lane Manchester M19 2BL on 23 May 2019 | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2018 | PSC07 | Cessation of Robert John Mckendrick as a person with significant control on 16 November 2018 | |
02 Dec 2018 | TM01 | Termination of appointment of Robert John Mckendrick as a director on 18 November 2018 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ on 1 December 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Pamela Jean Dawson as a secretary on 1 December 2017 | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued |