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)
18 Feb 2013 AD01 Registered office address changed from C/O Umex Securities and Finance Ltd Berkeley Square House Berkeley Square London W1J 6BD on 18 February 2013
14 Feb 2013 CERTNM Company name changed curzon corporate finance LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
14 Feb 2013 CONNOT Change of name notice
28 Jan 2013 AR01 Annual return made up to 16 July 2012 with full list of shareholders
21 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
13 Jul 2012 AA Total exemption full accounts made up to 31 March 2011
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
10 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Receive and adopt financial statements 26/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2011 AD01 Registered office address changed from C/O C/O Sharia Ummah Securities Information Exchange Ltd 8 Grafton Street London W1S 4EL England on 10 May 2011
29 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
18 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
21 Jun 2010 AD01 Registered office address changed from 648 Fulham Road London SW6 5RU on 21 June 2010
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
13 Aug 2009 363a Return made up to 16/07/09; full list of members
17 Jun 2009 CERTNM Company name changed weavering corporate finance LIMITED\certificate issued on 19/06/09
12 Jun 2009 287 Registered office changed on 12/06/2009 from 3 queen street mayfair london W1J 5PA
16 Jul 2008 363a Return made up to 16/07/08; full list of members
16 Jul 2008 288c Director and secretary's change of particulars / robert stubbs / 16/07/2008
02 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
20 May 2008 88(2) Ad 31/03/08\gbp si 15000@1=15000\gbp ic 36000/51000\
20 May 2008 123 Nc inc already adjusted 29/04/08
20 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 29/04/2008