- Company Overview for CURTIS CLINICAL CONSULTING LTD (08219695)
- Filing history for CURTIS CLINICAL CONSULTING LTD (08219695)
- People for CURTIS CLINICAL CONSULTING LTD (08219695)
- More for CURTIS CLINICAL CONSULTING LTD (08219695)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2019 | DS01 | Application to strike the company off the register | |
22 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jul 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
27 Jan 2019 | AD01 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to 28 Winslow Road Wingrave Aylesbury HP22 4PS on 27 January 2019 | |
04 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
12 Feb 2016 | AD01 | Registered office address changed from Unit 10 Lytham Road Fulwood Preston PR2 3AQ England to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 12 February 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 138 Weybourne Road Farnham Surrey GU9 9HD to Unit 10 Lytham Road Fulwood Preston PR2 3AQ on 8 January 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Mr Paul Edward Curtis on 30 August 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 6 Downham Court Long Lodge Drive Walton-on-Thames Surrey KT12 3BZ to 138 Weybourne Road Farnham Surrey GU9 9HD on 12 November 2014 | |
02 Nov 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
18 Sep 2012 | NEWINC |
Incorporation
|