- Company Overview for CURTIS MOUNT LIMITED (14001570)
- Filing history for CURTIS MOUNT LIMITED (14001570)
- People for CURTIS MOUNT LIMITED (14001570)
- More for CURTIS MOUNT LIMITED (14001570)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | RP05 | Registered office address changed to PO Box 4385, 14001570 - Companies House Default Address, Cardiff, CF14 8LH on 9 May 2023 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
24 May 2022 | PSC01 | Notification of Naimitkumar Patel as a person with significant control on 24 March 2022 | |
24 May 2022 | AP01 | Appointment of Mr Naimitkumar Patel as a director on 24 March 2022 | |
24 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 6B Chessington Trade Park, 60 Cox Lane Chessington KT9 1TW on 24 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 May 2022 | |
17 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 April 2022 | |
24 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-24
|