RUSSELL HEATHCOTE-CURTIS (CONSULTING) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Return of final meeting in a members' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-03-09

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

25/03/2025 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/03/2025 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/2025 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANE MICHELLE HEATHCOTE-CURTIS / 25/09/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DANIEL HEATHCOTE-CURTIS / 25/09/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / JANE MICHELLE HEATHCOTE-CURTIS / 25/09/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / RUSSELL DANIEL HEATHCOTE-CURTIS / 25/09/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ARTICLES OF ASSOCIATION

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/04/1526 April 2015 ALTER ARTICLES 27/03/2015

View Document

26/04/1526 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 200

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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