CURTAINFALL LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from 72 Meddon Street Bideford EX39 2EW United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-08-28

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/11/239 November 2023 Registered office address changed from 15 Bowring Close Hartcliffe Bristol BS13 0DH United Kingdom to 72 Meddon Street Bideford EX39 2EW on 2023-11-09

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Confirmation statement made on 2021-07-16 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY CHAN

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PEDDER

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS DAISY CHAN

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 42 CLAPHAM ROAD LIVERPOOL L4 2TQ UNITED KINGDOM

View Document

17/07/1917 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