Advanced company searchLink opens in new window

CURLY FILMS LIMITED

Company number 05085585

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 TM02 Termination of appointment of Carlton Registrars Limited as a secretary
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2010 DS01 Application to strike the company off the register
10 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
07 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 26/03/09; full list of members
27 Apr 2009 288c Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Aug 2008 287 Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT
13 May 2008 363a Return made up to 26/03/08; full list of members
06 Nov 2007 288a New secretary appointed
06 Nov 2007 287 Registered office changed on 06/11/07 from: holed stone barn stilsted cottage farm hollies road bradnell braintree essex CM77 8DZ
18 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
28 Mar 2007 363a Return made up to 26/03/07; full list of members
31 May 2006 363s Return made up to 26/03/06; full list of members
31 May 2006 AA Total exemption full accounts made up to 31 March 2006
22 Jun 2005 AA Total exemption full accounts made up to 31 March 2005
18 Apr 2005 363s Return made up to 26/03/05; full list of members
28 Jan 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05
04 May 2004 88(2)R Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100
04 May 2004 225 Accounting reference date shortened from 31/03/05 to 28/02/05
28 Apr 2004 CERTNM Company name changed curley films LIMITED\certificate issued on 28/04/04
07 Apr 2004 287 Registered office changed on 07/04/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
07 Apr 2004 288a New secretary appointed