Advanced company searchLink opens in new window

CURATUS TRUST MANAGEMENT (UK) LIMITED

Company number 04623901

Filter by category

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
16 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Feb 2021 AD02 Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
22 Feb 2021 CH01 Director's details changed for Mr Wayne James Stutchbury on 22 February 2021
22 Feb 2021 PSC04 Change of details for Mr Wayne James Stutchbury as a person with significant control on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Ian Smith on 22 February 2021
01 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
13 Mar 2018 PSC01 Notification of Wayne Stutchbury as a person with significant control on 1 March 2018
13 Mar 2018 PSC07 Cessation of Dtos Trustees Ltd as a person with significant control on 1 March 2018
11 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
29 Jun 2017 PSC02 Notification of Dtos Trustees Ltd as a person with significant control on 6 April 2016
01 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
01 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 AD02 Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB
26 May 2016 AD01 Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016