KELSALL CURTIS LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via compulsory strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via compulsory strike-off |
24/10/2324 October 2023 | Registered office address changed to PO Box 4385, 14024787 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-24 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
15/05/2215 May 2022 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Kings Court Business Centre London Road Stevenage SG1 2NG on 2022-05-15 |
15/05/2215 May 2022 | Appointment of Mr Gregory Garner as a director on 2022-04-04 |
15/05/2215 May 2022 | Notification of Gregory Garner as a person with significant control on 2022-04-04 |
10/05/2210 May 2022 | Cessation of Harkers Associates Limited as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Termination of appointment of Joel Benjamin Feldman as a director on 2022-05-10 |
04/04/224 April 2022 | 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