MOORE CURATED LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 New | Application to strike the company off the register |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-18 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/06/2425 June 2024 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 2024-06-25 |
25/06/2425 June 2024 | Director's details changed for Mr Rohan Brainherd Masson-Taylor on 2024-06-21 |
25/06/2425 June 2024 | Director's details changed for Ms Nargis Salakhutdinova on 2024-06-21 |
25/06/2425 June 2024 | Change of details for Mr Rohan Brainherd Masson-Taylor as a person with significant control on 2024-06-21 |
26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM |
24/08/2024 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN BRAINHERD MUIR MASSON-TAYLOR |
18/12/1918 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2019 |
03/09/193 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/09/193 September 2019 | COMPANY NAME CHANGED CURATED INTERIORS LTD CERTIFICATE ISSUED ON 03/09/19 |
19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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