Advanced company searchLink opens in new window

CURA CONSULTING LIMITED

Company number 06098533

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-10
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
  • GBP 100
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 100
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