- Company Overview for CURRUS MANAGEMENT SERVICES LIMITED (06539463)
- Filing history for CURRUS MANAGEMENT SERVICES LIMITED (06539463)
- People for CURRUS MANAGEMENT SERVICES LIMITED (06539463)
- More for CURRUS MANAGEMENT SERVICES LIMITED (06539463)
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
|
|
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
|