CURTIS FOXWELL LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Change of details for Miss Kate Elizabeth May Riley as a person with significant control on 2024-05-27 |
29/05/2429 May 2024 | Change of details for Miss Kate Elizabeth Riley as a person with significant control on 2024-05-27 |
27/05/2427 May 2024 | Change of details for Miss Kate Elizabeth May Riley as a person with significant control on 2024-05-27 |
27/05/2427 May 2024 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 59 Rapide Way Weston-Super-Mare BS24 8ER on 2024-05-27 |
27/05/2427 May 2024 | Appointment of Miss Kate Elizabeth May Riley as a director on 2024-05-27 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-27 with updates |
27/05/2427 May 2024 | Notification of Kate Elizabeth Riley as a person with significant control on 2024-05-27 |
21/05/2421 May 2024 | Cessation of Marc Anthony Feldman as a person with significant control on 2024-05-20 |
21/05/2421 May 2024 | Termination of appointment of Marc Anthony Feldman as a director on 2024-05-20 |
09/02/249 February 2024 | Incorporation |
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