CURVE STRATEGIES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

06/05/236 May 2023 Statement of affairs

View Document

04/05/234 May 2023 Registered office address changed from 40 Hepscott Terrace South Shields NE33 4th England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-05-04

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

08/03/238 March 2023 Registered office address changed from 17 Morpeth Avenue South Shields NE34 0SF England to 40 Hepscott Terrace South Shields NE33 4th on 2023-03-08

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Registered office address changed from East Lodge East Lodge Hutton Castle Berwick-upon-Tweed TD15 1TT England to 17 Morpeth Avenue South Shields NE34 0SF on 2021-07-30

View Document

28/07/2128 July 2021 Registered office address changed from 1a Bonington Road Bonington Road Mapperley Nottingham NG3 5JR England to East Lodge East Lodge Hutton Castle Berwick-upon-Tweed TD15 1TT on 2021-07-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS ELIZABETH EDGERTON

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR GARY EDGERTON / 06/04/2016

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR GARY EDGERTON / 06/04/2016

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY EDGERTON / 10/01/2018

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY EDGERTON / 10/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDGERTON / 10/01/2018

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 8 WORDSWORTH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AN

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/02/171 February 2017 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

18/02/1618 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

26/03/1426 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information