THE CURIOUS COPY CO. LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 25/07/2325 July 2023 | Application to strike the company off the register |
| 11/05/2311 May 2023 | Change of details for Mrs Kirsty Mills as a person with significant control on 2023-05-10 |
| 10/05/2310 May 2023 | Director's details changed for Mrs Kirsty Mills on 2023-05-10 |
| 10/05/2310 May 2023 | Secretary's details changed for Mrs Kirsty Mills on 2023-05-10 |
| 10/05/2310 May 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 11 Perry Street Billericay CM12 0LZ on 2023-05-10 |
| 20/04/2320 April 2023 | Total exemption full accounts made up to 2023-02-28 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2124 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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