CURTIS FOXWELL LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Change of details for Miss Kate Elizabeth May Riley as a person with significant control on 2024-05-27

View Document

29/05/2429 May 2024 Change of details for Miss Kate Elizabeth Riley as a person with significant control on 2024-05-27

View Document

27/05/2427 May 2024 Change of details for Miss Kate Elizabeth May Riley as a person with significant control on 2024-05-27

View Document

27/05/2427 May 2024 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 59 Rapide Way Weston-Super-Mare BS24 8ER on 2024-05-27

View Document

27/05/2427 May 2024 Appointment of Miss Kate Elizabeth May Riley as a director on 2024-05-27

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

27/05/2427 May 2024 Notification of Kate Elizabeth Riley as a person with significant control on 2024-05-27

View Document

21/05/2421 May 2024 Cessation of Marc Anthony Feldman as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Marc Anthony Feldman as a director on 2024-05-20

View Document

09/02/249 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