- Company Overview for CURLEYMAN LIMITED (06377512)
- Filing history for CURLEYMAN LIMITED (06377512)
- People for CURLEYMAN LIMITED (06377512)
- Insolvency for CURLEYMAN LIMITED (06377512)
- More for CURLEYMAN LIMITED (06377512)
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) |
---|---|---|---|
13 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2018 | |
27 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from Flat 8 74 Highbury New Park London N5 2DJ to C12 Marquisway Marquisway Team Valley Gateshead NE11 0RU on 28 December 2016 | |
21 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | TM02 | Termination of appointment of David Meyer as a secretary on 1 January 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AD01 | Registered office address changed from 46 St. Pauls Road London N1 2QW England on 23 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Christopher Curley on 8 May 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from 2 Downage London NW4 1AA on 16 August 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |