- Company Overview for CURA DYNAMICS LIMITED (10499548)
- Filing history for CURA DYNAMICS LIMITED (10499548)
- People for CURA DYNAMICS LIMITED (10499548)
- More for CURA DYNAMICS LIMITED (10499548)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | CH01 | Director's details changed for Mr David John Woodall on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr David John Woodall as a person with significant control on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Lockside House Mill Lane Kinver Stourbridge DY7 6LH United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 29 July 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
19 Jul 2018 | AD01 | Registered office address changed from Brook House Moss Grove Kingswinford DY6 9HS England to Lockside House Mill Lane Kinver Stourbridge DY7 6LH on 19 July 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CH01 | Director's details changed for Mr Steven Howard Egginton on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Steven Howard Egginton on 1 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Dave Woodall 5 the Copelands Kinver Stourbridge DY7 6EZ United Kingdom to Brook House Moss Grove Kingswinford DY6 9HS on 1 December 2016 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|