R & S CURTIS HOLDINGS LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
22/04/2422 April 2024 | Application to strike the company off the register |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
25/11/2225 November 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/06/202 June 2020 | CESSATION OF RICHARD JOHN CURTIS AS A PSC |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CURTIS / 30/12/2019 |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CURTIS / 30/12/2019 |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CURTIS / 30/12/2019 |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 3 COSTOW FARM COTTAGES WROUGTON SWINDON SN4 9QN UNITED KINGDOM |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CURTIS |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CURTIS / 13/12/2019 |
04/12/194 December 2019 | DIRECTOR APPOINTED MRS SUSAN CURTIS |
21/11/1921 November 2019 | COMPANY NAME CHANGED R CURTIS HOLDINGS LTD CERTIFICATE ISSUED ON 21/11/19 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1719 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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