CURTIS GABRIEL CORPORATION LIMITED
Company number 08105483
- Company Overview for CURTIS GABRIEL CORPORATION LIMITED (08105483)
- Filing history for CURTIS GABRIEL CORPORATION LIMITED (08105483)
- People for CURTIS GABRIEL CORPORATION LIMITED (08105483)
- Charges for CURTIS GABRIEL CORPORATION LIMITED (08105483)
- Insolvency for CURTIS GABRIEL CORPORATION LIMITED (08105483)
- More for CURTIS GABRIEL CORPORATION LIMITED (08105483)
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) |
---|---|---|---|
17 Dec 2024 | AM10 | Administrator's progress report | |
28 Jun 2024 | AM19 | Notice of extension of period of Administration | |
26 Jun 2024 | AM10 | Administrator's progress report | |
09 May 2024 | AM02 | Statement of affairs with form AM02SOA | |
01 Feb 2024 | AM06 | Notice of deemed approval of proposals | |
17 Jan 2024 | AM03 | Statement of administrator's proposal | |
08 Dec 2023 | TM01 | Termination of appointment of Roger Harry Gabriel as a director on 5 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Unit 24/25 the Pantry Bakers Yard Newcastle upon Tyne NE3 1XD England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 5 December 2023 | |
05 Dec 2023 | AM01 | Appointment of an administrator | |
23 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
02 May 2023 | TM01 | Termination of appointment of James Deville as a director on 2 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Feb 2023 | AP01 | Appointment of Mr Jonathan Shafto as a director on 1 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr David Laurence Mcniven as a director on 1 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Ms Abbie Walker as a director on 1 February 2023 | |
30 Nov 2022 | MR01 | Registration of charge 081054830002, created on 23 November 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr James Deville as a director on 25 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Martin John Such as a director on 31 May 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Simon Raymond Curtis on 31 August 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
08 Jun 2022 | MR01 | Registration of charge 081054830001, created on 1 June 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DQ England to Unit 24/25 the Pantry Bakers Yard Newcastle upon Tyne NE3 1XD on 31 March 2022 | |
30 Oct 2021 | PSC02 | Notification of Curtis Gabriel Limited as a person with significant control on 8 October 2021 | |
30 Oct 2021 | PSC07 | Cessation of Simon Raymond Curtis as a person with significant control on 8 October 2021 | |
30 Oct 2021 | PSC07 | Cessation of Roger Harry Gabriel as a person with significant control on 8 October 2021 |