MITCHELL CURTIS LIMITED
Company Documents
Date | Description |
---|---|
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 77a Central Hill London SE19 1BS on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-05-22 with no updates |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
23/05/2023 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MEMEH |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
22/05/2022 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2020 |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR ANDREW MEMEH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
15/07/1915 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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