CURSOR SOLUTIONS LTD

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/199 August 2019 APPLICATION FOR STRIKING-OFF

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

25/02/1925 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CURRSHO FROM 31/12/2018 TO 30/11/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKO KRAJNC / 01/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 49 STATION ROAD, POLEGATE 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 10 BUCKHURST ROAD OFFICE 8 BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

31/08/1531 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKO KRAJNC / 31/08/2015

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKO KRAJNC / 31/08/2015

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKO KRAJNC / 31/08/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 7 August 2014

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 PREVSHO FROM 07/08/2015 TO 31/12/2014

View Document

27/04/1527 April 2015 PREVSHO FROM 31/08/2014 TO 07/08/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts for year ending 07 Aug 2014

View Accounts

08/08/138 August 2013 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