Advanced company searchLink opens in new window

CURBSTORE LIMITED

Company number 07330174

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 17 November 2015
17 Nov 2015 CH01 Director's details changed for Miss Debbie Thomas on 1 January 2015
17 Nov 2015 AD01 Registered office address changed from 42 Donne Place London SW3 2NH to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 17 November 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Oct 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Sep 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
28 Aug 2013 AD01 Registered office address changed from 26 Elmfield Road London N2 8EB United Kingdom on 28 August 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from 9 the Shrubberies George Lane London E18 1BD United Kingdom on 12 October 2012
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
03 Aug 2010 AA01 Current accounting period shortened from 31 July 2011 to 30 June 2011
29 Jul 2010 NEWINC Incorporation