CURLON LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 2 ST ANDREWS PLACE SOUTHOVER ROAD LEWES EAST SUSSEX BN7 1UP

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009043,00009016

View Document

06/06/196 June 2019 ORDER OF COURT TO WIND UP

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY VERNON BLACKBURN

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

29/09/1729 September 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100585,PR003292

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/176 January 2017 ADOPT ARTICLES 01/12/2016

View Document

23/12/1623 December 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100585,PR003292

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/07/155 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/07/145 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISH

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063004950003

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063004950002

View Document

07/07/137 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/09/1215 September 2012 SAIL ADDRESS CHANGED FROM: 6 COCKHAISE COTTAGES MONTESWOOD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2QP UNITED KINGDOM

View Document

15/09/1215 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/04/128 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VERNON FREDERICK NEIL BLACKBURN / 07/04/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/07/1117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AW UNITED KINGDOM

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENI MILLER / 01/01/2010

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TIMOTHY GALLOWAY FISH / 01/01/2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / VERNON BLACKBURN / 28/05/2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY GALLOWAY FISH

View Document

25/09/0825 September 2008 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 9 WEST DRIVE BRIGHTON BN2 0GD

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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