Advanced company searchLink opens in new window

CURRUS MANAGEMENT SERVICES LIMITED

Company number 06539463

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-04-06
  • GBP 1
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2011 CH01 Director's details changed for Mr Raymond Wallance on 10 July 2011
10 Jul 2011 TM01 Termination of appointment of Matthew Preston as a director
10 Jul 2011 AP01 Appointment of Mr Raymond Wallance as a director
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
23 Mar 2011 AD03 Register(s) moved to registered inspection location
23 Mar 2011 TM01 Termination of appointment of Samantha Cooper as a director
23 Mar 2011 AD02 Register inspection address has been changed
23 Mar 2011 AD01 Registered office address changed from Cobham House 9 Warwick Court London WC1R 5DJ England on 23 March 2011
12 Oct 2010 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 12 October 2010
31 Aug 2010 TM01 Termination of appointment of Bernard Finerty as a director
10 Aug 2010 AP01 Appointment of Matthew Glenn Douglas Preston as a director
30 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Bernard Francis Finerty on 1 October 2009
10 Mar 2010 CERTNM Company name changed currus estates LTD\certificate issued on 10/03/10
  • CONNOT ‐ Change of name notice