- Company Overview for CURO PRIVATE CLIENT LIMITED (10158703)
- Filing history for CURO PRIVATE CLIENT LIMITED (10158703)
- People for CURO PRIVATE CLIENT LIMITED (10158703)
- More for CURO PRIVATE CLIENT LIMITED (10158703)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2021 | TM01 | Termination of appointment of Bernard Murphy as a director on 19 January 2021 | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | CH01 | Director's details changed for Bernard Murphy on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 1 Caldwell House 48 Trinity Church Road Barnes London SW13 8NJ on 28 May 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
31 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
21 Sep 2016 | AP01 | Appointment of Michael Thomas Cahill as a director on 13 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Paul Murphy as a director on 13 September 2016 | |
05 May 2016 | CH01 | Director's details changed for Bernard Murphy on 5 May 2016 | |
03 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-03
|