- Company Overview for CURA CLASSIS UK (HOLD CO) LIMITED (07672138)
- Filing history for CURA CLASSIS UK (HOLD CO) LIMITED (07672138)
- People for CURA CLASSIS UK (HOLD CO) LIMITED (07672138)
- Charges for CURA CLASSIS UK (HOLD CO) LIMITED (07672138)
- Insolvency for CURA CLASSIS UK (HOLD CO) LIMITED (07672138)
- Registers for CURA CLASSIS UK (HOLD CO) LIMITED (07672138)
- More for CURA CLASSIS UK (HOLD CO) LIMITED (07672138)
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) |
---|---|---|---|
22 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 May 2020 | AD03 | Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX | |
06 May 2020 | AD02 | Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX | |
02 Apr 2020 | LIQ01 | Declaration of solvency | |
02 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | AD01 | Registered office address changed from 33 Wigmore Street London W1U 1QX to Hill House 1 New Street Square London EC4A 3HQ on 11 March 2020 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | SH19 |
Statement of capital on 10 February 2020
|
|
10 Feb 2020 | SH20 | Statement by Directors | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | CAP-SS | Solvency Statement dated 05/02/20 | |
28 Jan 2020 | TM01 | Termination of appointment of Richard Hewitt Taylor as a director on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Samuel Michael White as a director on 28 January 2020 | |
02 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
14 Oct 2019 | PSC05 | Change of details for a person with significant control | |
11 Oct 2019 | PSC05 | Change of details for Ritchie Bros. Uk Limited as a person with significant control on 11 October 2019 | |
11 Oct 2019 | PSC05 | Change of details for Ritchie Bros. Auctioneers (Uk) Limited as a person with significant control on 12 February 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
02 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
03 May 2018 | AP01 | Appointment of Mr Steven West as a director on 30 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of James Richard Parker as a director on 30 April 2018 | |
08 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 |