CURLEW MEDIA AND CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
25/03/2425 March 2024 | Application to strike the company off the register |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
29/12/2129 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
29/12/2129 December 2021 | Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to 7 Rippleside Portishead Bristol BS20 6nd on 2021-12-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
04/04/174 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 1 SOMERSET STREET BRISTOL BS2 8NB |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/08/114 August 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BENTLEY |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM C/O FINANCIAL MANAGEMENT SOLUTIONS UK LIMITED 42A HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ ENGLAND |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM GROWTH 4 BUSINESS LTD 197-201 STREETLY ROAD BIRMINGHAM WEST MIDLANDS B23 7AJ |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY COLWELL-HECTOR / 01/01/2010 |
30/04/1030 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
09/04/089 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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