CURTIS DAVENPORT LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
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 |
06/05/246 May 2024 | Appointment of Mr Kieran Lee Hughes as a director on 2024-02-12 |
06/05/246 May 2024 | Notification of Kieran Lee Hughes as a person with significant control on 2024-02-12 |
05/05/245 May 2024 | Termination of appointment of Marc Anthony Feldman as a director on 2024-05-03 |
05/05/245 May 2024 | Cessation of Marc Anthony Feldman as a person with significant control on 2024-05-03 |
12/02/2412 February 2024 | Incorporation |
More Company Information
Recently Viewed
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