Advanced company searchLink opens in new window

CURKLATE LIMITED

Company number 07347804

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
13 Nov 2018 AP01 Appointment of Mrs Angela Edgar as a director on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Daniel Paul Elkington as a director on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from 85 Great Portland Street Marylebone London W1W 7LT England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018
30 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
03 Apr 2018 PSC01 Notification of Victoria Scott as a person with significant control on 3 April 2018
03 Apr 2018 PSC07 Cessation of Daniel Paul Elkington as a person with significant control on 3 April 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 May 2017 AD01 Registered office address changed from 85 Great Portland Street 85 Great Portland Street Maylebone London W1W 7LT United Kingdom to 85 Great Portland Street Marylebone London W1W 7LT on 5 May 2017
05 May 2017 AD01 Registered office address changed from Chapel Wells 4 Windsor End Beaconsfield HP9 2JW England to 85 Great Portland Street 85 Great Portland Street Maylebone London W1W 7LT on 5 May 2017
02 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Feb 2017 AD01 Registered office address changed from 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF to Chapel Wells 4 Windsor End Beaconsfield HP9 2JW on 14 February 2017
26 Jan 2017 AP01 Appointment of Mr Daniel Elkington as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Tanaporn Dowson as a director on 26 January 2017
17 Jan 2017 TM01 Termination of appointment of David Wilkinson as a director on 17 January 2017
17 Jan 2017 AP01 Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017
25 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
12 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
06 May 2015 AP01 Appointment of Mr David Wilkinson as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Ashley Wilson as a director on 6 May 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014