Advanced company searchLink opens in new window

CURIOUS TOUCH LIMITED

Company number 05269185

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2011 DS01 Application to strike the company off the register
13 Oct 2010 AR01 Annual return made up to 30 September 2010
Statement of capital on 2010-10-13
  • GBP 1
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
01 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Jan 2009 363a Return made up to 31/12/08; full list of members
09 Jan 2009 288c Director and Secretary's Change of Particulars / david gutteridge / 01/08/2008 / HouseName/Number was: , now: llys meirion; Street was: flat 15 little london house, now: ; Area was: west bromwich street, now: ; Post Town was: walsall, now: llwyngwril; Region was: westmidlands, now: gwynedd; Post Code was: WS1 4DD, now: LL37 2YJ
08 Jan 2009 288c Director's Change of Particulars / beatrice vears / 01/08/2008 / Middle Name/s was: kate, now: sarah kate; HouseName/Number was: , now: 120; Street was: apt 15 little london house, now: wellfield road; Area was: west bromwich street, now: streatham; Post Town was: walsall, now: london; Region was: west midlands, now: ; Post Code was: WS1 4DD, now:
23 Oct 2008 AA Accounts made up to 31 December 2007
28 Nov 2007 363s Return made up to 25/10/07; no change of members
21 Oct 2007 AA Accounts made up to 31 December 2006
09 Nov 2006 363s Return made up to 25/10/06; full list of members
09 Jun 2006 AA Accounts made up to 31 December 2005
01 Dec 2005 363s Return made up to 25/10/05; full list of members
01 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
09 Dec 2004 288a New director appointed
29 Nov 2004 225 Accounting reference date extended from 31/10/05 to 31/12/05
09 Nov 2004 288a New secretary appointed;new director appointed
03 Nov 2004 288b Secretary resigned
03 Nov 2004 288b Director resigned
03 Nov 2004 287 Registered office changed on 03/11/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
25 Oct 2004 NEWINC Incorporation