- Company Overview for 10-12 CURZON AVENUE LIMITED (04958925)
- Filing history for 10-12 CURZON AVENUE LIMITED (04958925)
- People for 10-12 CURZON AVENUE LIMITED (04958925)
- More for 10-12 CURZON AVENUE LIMITED (04958925)
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) |
---|---|---|---|
21 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
18 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 October 2020
|
|
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 6 October 2020
|
|
27 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
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 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
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 | |
23 May 2019 | AP01 | Appointment of Mr Tariq Ali as a director on 17 May 2019 | |
03 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2018 | TM01 | Termination of appointment of Robert John Mckendrick as a director on 16 November 2018 | |
02 Dec 2018 | PSC07 | Cessation of Robert John Mckendrick as a person with significant control on 15 November 2018 | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates |