CURTISS WRIGHT VALVE CONTROL (UK) LIMITED

Company Documents

DateDescription
14/07/2314 July 2023 Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13

View Document

01/06/231 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Floor 1, Office 25, Office 25, 22 Market Square, London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2216 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Ms Shanshan Ji on 2022-02-21

View Document

30/12/2130 December 2021 Appointment of Longshine Overseas Limited as a secretary on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

30/12/2130 December 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Floor 1, Office 25, Office 25, 22 Market Square, London E14 6BU on 2021-12-30

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 CORPORATE SECRETARY APPOINTED UK JIECHENG BUSINESS LIMITED

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY SMART REGISTRATIONS LIMITED

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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