Advanced company searchLink opens in new window

CURZON CORPORATE FINANCE LIMITED

Company number 02952746

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2014 AD01 Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ to Albert Buildings (Cannon Street Business Centre) 49 Queen Victoria Street London EC4N 4SA on 19 October 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 51,000
16 Jul 2014 AD01 Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road Barlby Road London W10 6AZ England to Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ on 16 July 2014
08 Jul 2014 AP01 Appointment of Ms Kim O'brien as a director
22 May 2014 TM01 Termination of appointment of Kim O'brien as a director
22 May 2014 TM01 Termination of appointment of Carina Loibl as a director
14 May 2014 TM01 Termination of appointment of Anton Keet as a director
04 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
08 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
06 Nov 2013 AP01 Appointment of Miss Carina Jasmin Loibl as a director
29 Oct 2013 AP01 Appointment of Mr Anton Keet as a director
28 Oct 2013 AP01 Appointment of Ms Kim O'brien as a director
10 Oct 2013 CERTNM Company name changed clearset LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
03 Oct 2013 CONNOT Change of name notice
03 Oct 2013 CONNOT Change of name notice
16 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
16 Sep 2013 TM01 Termination of appointment of Paul Seakens as a director
16 Sep 2013 TM02 Termination of appointment of Yaeron Limited as a secretary
09 Sep 2013 AD01 Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 9 September 2013
18 Feb 2013 TM02 Termination of appointment of Robert Stubbs as a secretary
18 Feb 2013 TM01 Termination of appointment of Robert Stubbs as a director
18 Feb 2013 AP04 Appointment of Yaeron Limited as a secretary
18 Feb 2013 AP01 Appointment of Mr Paul Michael Seakens as a director