- Company Overview for CURZON CREATIVE LTD (07830026)
- Filing history for CURZON CREATIVE LTD (07830026)
- People for CURZON CREATIVE LTD (07830026)
- Charges for CURZON CREATIVE LTD (07830026)
- Insolvency for CURZON CREATIVE LTD (07830026)
- More for CURZON CREATIVE LTD (07830026)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|