THE CURL COLLECTIVE LTD

Company Documents

DateDescription
14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

01/11/231 November 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Falkland House 28 Falkland House Edith Villas London W14 8UQ on 2023-11-01

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

08/06/238 June 2023 Notification of Pamela Moore as a person with significant control on 2023-06-08

View Document

30/04/2330 April 2023 Director's details changed for Ms Pamela Bonsu on 2023-04-20

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Change of details for Ms Pamela Bonsu as a person with significant control on 2023-04-01

View Document

30/04/2330 April 2023 Cessation of Pamela Moore as a person with significant control on 2023-04-30

View Document

06/02/236 February 2023 Registered office address changed from Falkland House 28 Falkland House Edith Villas London W14 8UQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-06

View Document

11/10/2211 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Falkland House 28 Falkland House Edith Villas London W14 8UQ on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-02

View Document

31/10/2131 October 2021 Registered office address changed from Falkland House 28 Falkland House Edith Villas London W14 8UQ England to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Falkland House 28 Falkland House Edith Villas London W14 8UQ on 2021-06-30

View Document

03/05/213 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 9 BULLER ROAD LONDON N17 9BH ENGLAND

View Document

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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