Advanced company searchLink opens in new window

CULFORD VENTURES LIMITED

Company number 06395446

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2019 AD01 Registered office address changed from 154/155 Tottenham Court Road London W1T 7NQ to 3 Field Court Grays Inn London WC1R 5EF on 20 June 2019
18 Jun 2019 LIQ01 Declaration of solvency
18 Jun 2019 600 Appointment of a voluntary liquidator
18 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
06 Jun 2019 MR04 Satisfaction of charge 063954460001 in full
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 CS01 Confirmation statement made on 10 October 2018 with no updates
08 Jan 2019 PSC04 Change of details for Mrs Rubia Walewska Link as a person with significant control on 10 October 2017
08 Jan 2019 PSC04 Change of details for Mr Andreas Christian Lesniewicz as a person with significant control on 10 October 2017
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
01 Nov 2016 CH01 Director's details changed for Mr Andreas Christian Lesniewicz on 31 October 2016
19 Oct 2016 TM01 Termination of appointment of Rubia Walewska Link as a director on 28 September 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from 125 Kensington High Street High Street Kensington Arcade / Unit 8 London W8 5SF to 154/155 Tottenham Court Road London W1T 7NQ on 1 September 2015
10 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AD01 Registered office address changed from 1 Lower John Street London W1F 9DT on 25 June 2014