THE CURTAIN TRADER LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
15/12/2315 December 2023 | Application to strike the company off the register |
27/10/2227 October 2022 | Restoration by order of the court |
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | Application to strike the company off the register |
26/12/2126 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA REVELL / 01/12/2012 |
08/03/138 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
08/03/138 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA REVELL / 01/12/2012 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY MOSS / 07/02/2010 |
01/03/101 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA REVELL / 07/02/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
04/03/094 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
13/02/0813 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: BARNFIRLD OFFICE KERSLAKES COURT KING STREET HONITON DEVON EX14 1DA |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/04/0729 April 2007 | RETURN MADE UP TO 08/02/07; NO CHANGE OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: SOUTHERNHAY LODGE BARNFIELD CRESCENT EXETER DEVON EX1 1QZ |
20/05/0520 May 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
04/03/054 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
04/03/054 March 2005 | DIRECTOR RESIGNED |
04/03/054 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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