- Company Overview for INDUSTRIAL CURATION LIMITED (10485071)
- Filing history for INDUSTRIAL CURATION LIMITED (10485071)
- People for INDUSTRIAL CURATION LIMITED (10485071)
- Charges for INDUSTRIAL CURATION LIMITED (10485071)
- More for INDUSTRIAL CURATION LIMITED (10485071)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2020 | DS01 | Application to strike the company off the register | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
11 Oct 2019 | AP01 | Appointment of Mr Darren David Singer as a director on 30 September 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019 | |
11 Jul 2019 | PSC07 | Cessation of Broadwick Holdings Limited as a person with significant control on 21 June 2019 | |
11 Jul 2019 | PSC02 | Notification of Global Live Limited as a person with significant control on 21 June 2019 | |
01 May 2019 | TM01 | Termination of appointment of Gareth James Cooper as a director on 3 April 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Gareth James Cooper on 22 February 2018 | |
30 Jan 2018 | PSC05 | Change of details for A Man About a Dog Limited as a person with significant control on 30 January 2018 | |
08 Jan 2018 | TM02 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
20 Nov 2017 | CH01 | Director's details changed for Simon John Tracey on 20 November 2017 | |
12 Sep 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
17 Aug 2017 | PSC02 | Notification of Broadwick Holdings Limited as a person with significant control on 3 February 2017 | |
17 Aug 2017 | PSC07 | Cessation of Broadwick Live Limited as a person with significant control on 3 February 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Paul Jack Sobierajski on 16 August 2017 | |
30 May 2017 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 30 Leicester Square London WC2H 7LA on 30 May 2017 | |
30 May 2017 | AP03 | Appointment of Jonathan Beak as a secretary on 3 April 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Paul Jack Sobierajski on 3 February 2017 |