THE CURTAIN PROJECT LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-09-14

View Document

15/09/2315 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-09-14

View Document

14/09/2314 September 2023 Annual accounts for year ending 14 Sep 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Change of details for Mr Giuseppe Barsotti as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Alessandro Barsotti as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Giuseppe Barsotti as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Director's details changed for Mr Alessandro Barsotti on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Alessandro Barsotti on 2021-06-23

View Document

16/06/2116 June 2021 Termination of appointment of Giuseppe Barsotti as a director on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Giuseppe Barsotti as a secretary on 2021-06-16

View Document

14/06/2114 June 2021 Change of details for Mr Alessandro Barsotti as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 45 Hillside Avenue Southampton SO18 1JZ to 20-22 Wenlock Road, London Wenlock Road London London N1 7GU on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

18/05/2018 May 2020 CESSATION OF GIANFRANCO TRUCCHI AS A PSC

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE BARSOTTI

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO BARSOTTI

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM STOWE HOUSE 1688 HIGH STREET KNOWLE SOLIHULL B93 0LY UNITED KINGDOM

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO TRUCCHI

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALESANDRO BARSOTTI / 20/08/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 100

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED ALESANDRO BARSOTTI

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED GIUSEPPE BARSOTTI

View Document

11/05/1511 May 2015 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