- Company Overview for CURTIS MONROE LIMITED (13710510)
- Filing history for CURTIS MONROE LIMITED (13710510)
- People for CURTIS MONROE LIMITED (13710510)
- More for CURTIS MONROE LIMITED (13710510)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
01 Mar 2023 | AP01 | Appointment of Mr Gediminas Alisauskas as a director on 25 February 2023 | |
01 Mar 2023 | PSC01 | Notification of Gediminas Alisauskas as a person with significant control on 25 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 7 Bell Yard London WC2A 2JR on 1 March 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 February 2023 | |
16 Feb 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 February 2023 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2021 | |
28 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-28
|