- Company Overview for CURTIS PDC LIMITED (11821690)
- Filing history for CURTIS PDC LIMITED (11821690)
- People for CURTIS PDC LIMITED (11821690)
- More for CURTIS PDC LIMITED (11821690)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Feb 2020 | PSC05 | Change of details for Morton Group Ltd as a person with significant control on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 1 October 2019 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|