THE CURL COLLECTIVE LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
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 |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
21/09/2321 September 2023 | Application to strike the company off the register |
08/06/238 June 2023 | Notification of Pamela Moore as a person with significant control on 2023-06-08 |
30/04/2330 April 2023 | Director's details changed for Ms Pamela Bonsu on 2023-04-20 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
30/04/2330 April 2023 | Change of details for Ms Pamela Bonsu as a person with significant control on 2023-04-01 |
30/04/2330 April 2023 | Cessation of Pamela Moore as a person with significant control on 2023-04-30 |
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 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
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 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
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 |
03/05/213 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 9 BULLER ROAD LONDON N17 9BH ENGLAND |
29/07/1929 July 2019 | 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