- Company Overview for CURKLATE LIMITED (07347804)
- Filing history for CURKLATE LIMITED (07347804)
- People for CURKLATE LIMITED (07347804)
- More for CURKLATE LIMITED (07347804)
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
|
|
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
|
|
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 |