- Company Overview for CURRIWER LTD (10832384)
- Filing history for CURRIWER LTD (10832384)
- People for CURRIWER LTD (10832384)
- More for CURRIWER LTD (10832384)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
27 Sep 2018 | PSC07 | Cessation of Jodie O'hare as a person with significant control on 23 June 2017 | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 5 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
10 May 2018 | PSC01 | Notification of Elizabeth Rosal as a person with significant control on 23 June 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 17 January 2018 | |
30 Aug 2017 | AP01 | Appointment of Mrs Elizabeth Rosal as a director on 23 June 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Jodie O'hare as a director on 23 June 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 12 Seaforth Vale North Liverpool L21 3TR United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 August 2017 | |
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|