CURTIS GABRIEL CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Administrator's progress report |
17/12/2417 December 2024 | Administrator's progress report |
28/06/2428 June 2024 | Notice of extension of period of Administration |
26/06/2426 June 2024 | Administrator's progress report |
09/05/249 May 2024 | Statement of affairs with form AM02SOA |
01/02/241 February 2024 | Notice of deemed approval of proposals |
17/01/2417 January 2024 | Statement of administrator's proposal |
08/12/238 December 2023 | Termination of appointment of Roger Harry Gabriel as a director on 2023-12-05 |
05/12/235 December 2023 | Registered office address changed from Unit 24/25 the Pantry Bakers Yard Newcastle upon Tyne NE3 1XD England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-12-05 |
05/12/235 December 2023 | Appointment of an administrator |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
02/05/232 May 2023 | Termination of appointment of James Deville as a director on 2023-05-02 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/02/236 February 2023 | Appointment of Mr David Laurence Mcniven as a director on 2023-02-01 |
06/02/236 February 2023 | Appointment of Mr Jonathan Shafto as a director on 2023-02-01 |
06/02/236 February 2023 | Appointment of Ms Abbie Walker as a director on 2023-02-01 |
30/11/2230 November 2022 | Registration of charge 081054830002, created on 2022-11-23 |
25/10/2225 October 2022 | Appointment of Mr James Deville as a director on 2022-10-25 |
06/10/226 October 2022 | Termination of appointment of Martin John Such as a director on 2022-05-31 |
06/10/226 October 2022 | Director's details changed for Mr Simon Raymond Curtis on 2022-08-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/10/2130 October 2021 | Notification of Curtis Gabriel Limited as a person with significant control on 2021-10-08 |
30/10/2130 October 2021 | Cessation of Roger Harry Gabriel as a person with significant control on 2021-10-08 |
30/10/2130 October 2021 | Cessation of Simon Raymond Curtis as a person with significant control on 2021-10-08 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Termination of appointment of Matthew John Squires as a director on 2021-10-08 |
24/10/2124 October 2021 | Resolutions |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-14 with updates |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 01/05/2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | TERMS OF THE LOAN AGREEMENT APPROVED/COMPANY BUSINESS 05/02/2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 01/04/2019 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 01/04/2019 |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM SUITE 1 REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3LS ENGLAND |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 11 CAUSEY STREET NEWCASTLE UPON TYNE NE3 4DJ |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAYMOND CURTIS / 18/02/2019 |
02/10/182 October 2018 | DIRECTOR APPOINTED MR MARTIN JOHN SUCH |
03/09/183 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
17/08/1817 August 2018 | 09/08/18 STATEMENT OF CAPITAL GBP 140.095 |
17/08/1817 August 2018 | 09/08/18 STATEMENT OF CAPITAL GBP 125.235 |
17/08/1817 August 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/10/1718 October 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR MATTHEW JOHN SQUIRES |
09/10/179 October 2017 | 27/09/17 STATEMENT OF CAPITAL GBP 117.647 |
09/10/179 October 2017 | SUB-DIVISION 27/09/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAYMOND CURTIS / 25/01/2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAYMOND CURTIS / 03/03/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 24/09/2015 |
27/06/1627 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 17 NORTHUMBERLAND SQUARE NORTH SHIELDS NE30 1PX ENGLAND |
18/06/1418 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | COMPANY NAME CHANGED SR CURTIS LIMITED CERTIFICATE ISSUED ON 17/07/13 |
17/07/1317 July 2013 | DIRECTOR APPOINTED MR ROGER HARRY GABRIEL |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CURTIS GABRIEL CORPORATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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