- Company Overview for CURTIS CONWAY LIMITED (08673946)
- Filing history for CURTIS CONWAY LIMITED (08673946)
- People for CURTIS CONWAY LIMITED (08673946)
- More for CURTIS CONWAY LIMITED (08673946)
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
|
|
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
|
|
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
|