- Company Overview for CURATORS OF AWESOME LTD (09480322)
- Filing history for CURATORS OF AWESOME LTD (09480322)
- People for CURATORS OF AWESOME LTD (09480322)
- More for CURATORS OF AWESOME LTD (09480322)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2018 | DS01 | Application to strike the company off the register | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | AA | Micro company accounts made up to 31 March 2016 | |
24 May 2017 | CH01 | Director's details changed for Mr Matthew Stephen Thomas on 24 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | AD01 | Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ to 133 Maze Hill London SE3 7UB on 13 January 2017 | |
19 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Ms Lysa Shaa Wasmund on 8 October 2015 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Matthew Stephen Thomas on 8 October 2015 | |
25 Jun 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Rift House 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 25 June 2016 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|