GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/23. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: C/O Pkf Francis Clark, Centenary House Rydon Lane Exeter EX2 7XE England
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/05. New Address: C/O Pkf Francis Clark, Centenary House Rydon Lane Exeter EX2 7XE. Previous address: Gammon House Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 092525030002 satisfaction in full.
filed on: 27th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(47 pages)
|
MR04 |
Charge 092525030001 satisfaction in full.
filed on: 20th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092525030002, created on 2020/03/24
filed on: 27th, March 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/05
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 14th, August 2019
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/05
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 21st, August 2018
| accounts
|
Free Download
(42 pages)
|
AP03 |
New secretary appointment on 2018/04/26
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/31 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/05
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 29th, August 2017
| accounts
|
Free Download
(41 pages)
|
TM02 |
2016/12/09 - the day secretary's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/07
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2016/07/29
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/07/29
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 28th, June 2016
| accounts
|
Free Download
(45 pages)
|
AR01 |
Annual return drawn up to 2015/10/07 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
AP03 |
New secretary appointment on 2015/01/30
filed on: 18th, February 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed curzon 7001 LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/06. New Address: Gammon House Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN. Previous address: Ashford House Grenadier Road Exeter Devon EX1 3LH England
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/28.
filed on: 17th, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/28.
filed on: 2nd, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/28.
filed on: 2nd, January 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/28.
filed on: 2nd, January 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2014/11/28
filed on: 2nd, January 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, January 2015
| resolution
|
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
2014/11/28 - the day director's appointment was terminated
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092525030001, created on 2014/11/28
filed on: 11th, December 2014
| mortgage
|
Free Download
(29 pages)
|
TM01 |
2014/10/16 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/16.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2014
| incorporation
|
Free Download
(31 pages)
|