KELSALL CURTIS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

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

View Document

15/05/2215 May 2022 Appointment of Mr Gregory Garner as a director on 2022-04-04

View Document

15/05/2215 May 2022 Notification of Gregory Garner as a person with significant control on 2022-04-04

View Document

10/05/2210 May 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Termination of appointment of Joel Benjamin Feldman as a director on 2022-05-10

View Document

04/04/224 April 2022 Incorporation

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