CURTIS DAVENPORT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

06/05/246 May 2024 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Units C2 Church Road Great Hallingbury Bishop's Stortford CM22 7TZ on 2024-05-06

View Document

06/05/246 May 2024 Appointment of Mr Kieran Lee Hughes as a director on 2024-02-12

View Document

06/05/246 May 2024 Notification of Kieran Lee Hughes as a person with significant control on 2024-02-12

View Document

05/05/245 May 2024 Termination of appointment of Marc Anthony Feldman as a director on 2024-05-03

View Document

05/05/245 May 2024 Cessation of Marc Anthony Feldman as a person with significant control on 2024-05-03

View Document

12/02/2412 February 2024 Incorporation

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