CURLEW SECOND LETTING GP1 LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Final Gazette dissolved following liquidation |
04/09/254 September 2025 New | Final Gazette dissolved following liquidation |
04/06/254 June 2025 | Return of final meeting in a members' voluntary winding up |
13/08/2413 August 2024 | Resolutions |
13/08/2413 August 2024 | Appointment of a voluntary liquidator |
13/08/2413 August 2024 | Registered office address changed from New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to 31st Floor 40 Bank Street London E14 5NR on 2024-08-13 |
13/08/2413 August 2024 | Declaration of solvency |
15/07/2415 July 2024 | Satisfaction of charge 102863190002 in full |
15/07/2415 July 2024 | Satisfaction of charge 102863190005 in full |
15/07/2415 July 2024 | Satisfaction of charge 102863190001 in full |
15/07/2415 July 2024 | Satisfaction of charge 102863190003 in full |
15/07/2415 July 2024 | Satisfaction of charge 102863190004 in full |
15/07/2415 July 2024 | Satisfaction of charge 102863190006 in full |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
12/03/2312 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 2022-05-16 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
19/03/2019 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102863190005 |
05/03/195 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102863190004 |
06/02/196 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102863190003 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
09/03/189 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURLEW CAPITAL LTD |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102863190002 |
05/01/175 January 2017 | ARTICLES OF ASSOCIATION |
05/01/175 January 2017 | ALTER ARTICLES 23/11/2016 |
30/11/1630 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102863190001 |
03/10/163 October 2016 | CURREXT FROM 31/07/2017 TO 31/08/2017 |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS TN1 8BS UNITED KINGDOM |
19/07/1619 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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