Advanced company searchLink opens in new window

CURZON CREATIVE LTD

Company number 07830026

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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 19 June 2018
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 June 2017
11 Aug 2016 4.20 Statement of affairs with form 4.19
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
21 Jun 2016 AD01 Registered office address changed from 1st Floor the Cottages Jones Court Womanby Street Cardiff CF10 1BR to 11 Coopers Yard Curran Road Cardiff CF10 5NB on 21 June 2016
12 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Feb 2015 MR01 Registration of charge 078300260001, created on 2 February 2015
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
02 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
16 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Mrs Yvonne Paton on 29 November 2012
17 Aug 2012 AD01 Registered office address changed from 23 Womanby Street Cardiff CF10 1BR United Kingdom on 17 August 2012
15 Jun 2012 AP01 Appointment of Mr Robert Charles Paton as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/12/2024 under section 1088 of the Companies Act 2006
15 Jun 2012 AD01 Registered office address changed from Fairway House Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT United Kingdom on 15 June 2012
01 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted