Advanced company searchLink opens in new window

CURTIS MONROE LIMITED

Company number 13710510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-28
  • GBP 100