- Company Overview for CURA CONSULTING LIMITED (06098533)
- Filing history for CURA CONSULTING LIMITED (06098533)
- People for CURA CONSULTING LIMITED (06098533)
- Insolvency for CURA CONSULTING LIMITED (06098533)
- More for CURA CONSULTING LIMITED (06098533)
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) |
---|---|---|---|
16 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2024 | |
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2023 | |
21 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | LIQ02 | Statement of affairs | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2022 | CH03 | Secretary's details changed | |
16 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
16 Feb 2022 | CH01 | Director's details changed for Mrs Deborah Hall on 3 June 2021 | |
16 Feb 2022 | PSC04 | Change of details for Mrs Deborah Hall as a person with significant control on 3 June 2021 | |
16 Feb 2022 | PSC04 | Change of details for Mr Peter Hall as a person with significant control on 3 June 2021 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Peter Hall on 3 June 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
18 Dec 2018 | AD01 | Registered office address changed from 36 Rowlock Gardens Hermitage West Berks RG18 9WT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 December 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | AP01 | Appointment of Mrs Deborah Hall as a director on 4 October 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates |