Advanced company searchLink opens in new window

CURVY GIRL LIMITED

Company number SC320179

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)
24 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2011 DS01 Application to strike the company off the register
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 4
06 Apr 2010 CH01 Director's details changed for Tracey Alexander on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Fraser Dean Mackay on 6 April 2010
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
02 Jul 2009 363a Return made up to 02/04/09; full list of members
02 Jul 2009 288c Director's Change of Particulars / fraser mackay / 02/07/2009 / Street was: salmon park, now: salmon inn park
16 Jun 2009 288a Secretary appointed tracie alexander
16 Jun 2009 287 Registered office changed on 16/06/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
08 May 2009 288b Appointment Terminated Secretary morton fraser secretaries LIMITED
23 Feb 2009 288b Appointment Terminated Director joanne simpson
18 Feb 2009 88(2) Ad 21/01/09 gbp si 3@1=3 gbp ic 1/4
18 Feb 2009 288a Director appointed fraser dean mackay
12 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Apr 2008 288c Director's Change of Particulars / tracie alexander / 17/04/2008 / Forename was: tracie, now: tracey
21 Apr 2008 363a Return made up to 02/04/08; full list of members
19 Jun 2007 CERTNM Company name changed york place (no.412) LIMITED\certificate issued on 19/06/07
24 May 2007 288a New director appointed
24 May 2007 288a New director appointed
24 May 2007 288b Director resigned
02 Apr 2007 NEWINC Incorporation