CURZON CONCEPTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
12/04/2412 April 2024 | Return of final meeting in a creditors' voluntary winding up |
01/11/231 November 2023 | Liquidators' statement of receipts and payments to 2023-08-23 |
30/06/2330 June 2023 | Appointment of a voluntary liquidator |
31/05/2331 May 2023 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-31 |
13/12/2213 December 2022 | Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-13 |
27/10/2227 October 2022 | Liquidators' statement of receipts and payments to 2022-08-23 |
18/10/2118 October 2021 | Liquidators' statement of receipts and payments to 2021-08-23 |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 53A GEORGE STREET RICHMOND SURREY TW9 1HJ |
03/07/193 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/O CHHAYA HARE WILSON TRANSPORT HOUSE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LY |
04/06/194 June 2019 | FIRST GAZETTE |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/04/1830 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
02/02/182 February 2018 | APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOSHUA CURZON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1313 July 2013 | DISS40 (DISS40(SOAD)) |
10/07/1310 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
09/07/139 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR GITTI CURZON |
30/11/1130 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/11/119 November 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
08/11/118 November 2011 | APPOINTMENT TERMINATED, SECRETARY GITTI CURZON |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM REDMEAD HOUSE C/O CHHAYA HARE WILSON UXBRIDGE ROAD HILLINGDON HEATH MIDDLESEX UB10 0LT UNITED KINGDOM |
06/07/116 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/12/1023 December 2010 | CORPORATE SECRETARY APPOINTED COMAT CONSULTING SERVICES LIMITED |
17/06/1017 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GITTI EMMA CURZON / 14/06/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/07/0817 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/06/0823 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O CHHAYA & COMPANY OAKLEIGH HOUSE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LU |
10/04/0810 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GITTI CURZON / 14/06/2007 |
10/04/0810 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CURZON CONCEPTS (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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