CURLEW SECOND LETTING GP2 LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Return of final meeting in a members' voluntary winding up

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Registered office address changed from New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to 31st Floor 40 Bank Street London E14 5NR on 2024-08-13

View Document

13/08/2413 August 2024 Declaration of solvency

View Document

15/07/2415 July 2024 Satisfaction of charge 102863720001 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 102863720003 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 102863720002 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 102863720006 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 102863720005 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 102863720004 in full

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 2022-05-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102863720005

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102863720004

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102863720003

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURLEW CAPITAL LTD

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102863720002

View Document

05/01/175 January 2017 ARTICLES OF ASSOCIATION

View Document

05/01/175 January 2017 ALTER ARTICLES 23/11/2016

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102863720001

View Document

03/10/163 October 2016 CURREXT FROM 31/07/2017 TO 31/08/2017

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS TN1 8BS UNITED KINGDOM

View Document

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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