Advanced company searchLink opens in new window

CURTIS CONWAY LIMITED

Company number 08673946

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
16 May 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
10 Apr 2015 TM01 Termination of appointment of Syad Rezaah Ahmad as a director on 30 March 2015
10 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
16 Jul 2014 AD01 Registered office address changed from C/O Lesser & Co 147 Station Road London E4 6AG England to Suite a Suite a, 4-6 Canfield Place London NW6 3BT on 16 July 2014
21 May 2014 CH01 Director's details changed for Mr Rezaah Syad Ahmad on 20 May 2014
28 Mar 2014 AP01 Appointment of Mr Rezaah Syad Ahmad as a director
25 Mar 2014 AD01 Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT United Kingdom on 25 March 2014
25 Mar 2014 TM01 Termination of appointment of Gavin Conway as a director
03 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-03
  • GBP 100