CURATIVE CUPPING LIMITED

Company Documents

DateDescription
02/01/252 January 2025

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Registered office address changed to PO Box 4385, 10184970 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

16/06/2116 June 2021 Micro company accounts made up to 2020-05-31

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/09/2027 September 2020 Registered office address changed from , Unit 36 Skylines Village Limeharbour, Isle of Dogs, London, E14 9TS, United Kingdom to 14 Queenswood Avenue Wallington SM6 8HN on 2020-09-27

View Document

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM UNIT 36 SKYLINES VILLAGE LIMEHARBOUR ISLE OF DOGS LONDON E14 9TS UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/10/189 October 2018 Registered office address changed from , 3 Forest House Business Centre 8 Gainsborough Road, London, E11 1HT, United Kingdom to 14 Queenswood Avenue Wallington SM6 8HN on 2018-10-09

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 3 FOREST HOUSE BUSINESS CENTRE 8 GAINSBOROUGH ROAD LONDON E11 1HT UNITED KINGDOM

View Document

09/10/189 October 2018 COMPANY RESTORED ON 09/10/2018

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/183 July 2018 STRUCK OFF AND DISSOLVED

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company