UNIT 2 CURTAIN ROAD (2018) LTD
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Confirmation statement made on 2024-11-25 with no updates |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
28/11/2428 November 2024 | Total exemption full accounts made up to 2023-11-30 |
29/08/2429 August 2024 | Previous accounting period shortened from 2023-11-29 to 2023-11-28 |
02/01/242 January 2024 | Director's details changed for Mr Nicholas Michael Kennedy on 2021-08-26 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-25 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
11/01/2311 January 2023 | Secretary's details changed for Nicholas Michael Kennedy on 2023-01-10 |
11/01/2311 January 2023 | Director's details changed for Mr Nicholas Michael Kennedy on 2023-01-10 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
10/01/2310 January 2023 | Change of details for Unit 2 Curtain Road Ltd as a person with significant control on 2022-11-08 |
10/01/2310 January 2023 | Registered office address changed from 44 Great Eastern Street London EC2A 3EP United Kingdom to C/O Reeves Law Allen House the Maltings Sawbridgeworth CM21 9JX on 2023-01-10 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/11/2026 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116964520003 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116964520004 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116964520001 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116964520002 |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR RONAN CONNOLLY |
26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/11/1826 November 2018 | COMPANY NAME CHANGED UNIT 2 COMMERCIAL ROAD (2018) LTD CERTIFICATE ISSUED ON 26/11/18 |
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