CURTIS GABRIEL CORPORATION LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Administrator's progress report

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

28/06/2428 June 2024 Notice of extension of period of Administration

View Document

26/06/2426 June 2024 Administrator's progress report

View Document

09/05/249 May 2024 Statement of affairs with form AM02SOA

View Document

01/02/241 February 2024 Notice of deemed approval of proposals

View Document

17/01/2417 January 2024 Statement of administrator's proposal

View Document

08/12/238 December 2023 Termination of appointment of Roger Harry Gabriel as a director on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from Unit 24/25 the Pantry Bakers Yard Newcastle upon Tyne NE3 1XD England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-12-05

View Document

05/12/235 December 2023 Appointment of an administrator

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

02/05/232 May 2023 Termination of appointment of James Deville as a director on 2023-05-02

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Appointment of Mr David Laurence Mcniven as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Mr Jonathan Shafto as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Ms Abbie Walker as a director on 2023-02-01

View Document

30/11/2230 November 2022 Registration of charge 081054830002, created on 2022-11-23

View Document

25/10/2225 October 2022 Appointment of Mr James Deville as a director on 2022-10-25

View Document

06/10/226 October 2022 Termination of appointment of Martin John Such as a director on 2022-05-31

View Document

06/10/226 October 2022 Director's details changed for Mr Simon Raymond Curtis on 2022-08-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/10/2130 October 2021 Notification of Curtis Gabriel Limited as a person with significant control on 2021-10-08

View Document

30/10/2130 October 2021 Cessation of Roger Harry Gabriel as a person with significant control on 2021-10-08

View Document

30/10/2130 October 2021 Cessation of Simon Raymond Curtis as a person with significant control on 2021-10-08

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Termination of appointment of Matthew John Squires as a director on 2021-10-08

View Document

24/10/2124 October 2021 Resolutions

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 01/05/2020

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 TERMS OF THE LOAN AGREEMENT APPROVED/COMPANY BUSINESS 05/02/2020

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 01/04/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 01/04/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM SUITE 1 REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3LS ENGLAND

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 11 CAUSEY STREET NEWCASTLE UPON TYNE NE3 4DJ

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAYMOND CURTIS / 18/02/2019

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MARTIN JOHN SUCH

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1817 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 140.095

View Document

17/08/1817 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 125.235

View Document

17/08/1817 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MATTHEW JOHN SQUIRES

View Document

09/10/179 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 117.647

View Document

09/10/179 October 2017 SUB-DIVISION 27/09/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAYMOND CURTIS / 25/01/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAYMOND CURTIS / 03/03/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY GABRIEL / 24/09/2015

View Document

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 17 NORTHUMBERLAND SQUARE NORTH SHIELDS NE30 1PX ENGLAND

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED SR CURTIS LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ROGER HARRY GABRIEL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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