Advanced company searchLink opens in new window

CURO ROTUNDA NOMINEES LIMITED

Company number 07009347

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2012 DS01 Application to strike the company off the register
31 May 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1
15 Nov 2011 CH03 Secretary's details changed for Mr Kevin William Crighton on 7 June 2010
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 May 2011 AA Accounts for a dormant company made up to 30 September 2010
16 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Kevin William Crighton on 7 June 2010
11 Jun 2010 CH01 Director's details changed for Kevin William Crighton on 7 June 2010
02 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2009 MA Memorandum and Articles of Association
30 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2009 288b Appointment Terminated Secretary morton fraser secretaries LIMITED
09 Sep 2009 288a Director appointed robert john corlett
09 Sep 2009 288a Director and secretary appointed kevin william crighton
04 Sep 2009 NEWINC Incorporation