- Company Overview for ALEX CURTIS LIMITED (07346913)
- Filing history for ALEX CURTIS LIMITED (07346913)
- People for ALEX CURTIS LIMITED (07346913)
- More for ALEX CURTIS LIMITED (07346913)
| 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) |
|---|---|---|---|
| 27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 02 Jan 2018 | DS01 | Application to strike the company off the register | |
| 29 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
| 29 Aug 2017 | PSC04 | Change of details for Alex Curtis as a person with significant control on 6 April 2016 | |
| 05 Jul 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
| 03 Feb 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 January 2017 | |
| 03 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 | |
| 17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
| 26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 30 Oct 2015 | CERTNM |
Company name changed green eye design LIMITED\certificate issued on 30/10/15
|
|
| 29 Oct 2015 | CH01 | Director's details changed for Mr Alexander John Curtis on 29 October 2015 | |
| 07 Oct 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
| 15 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 01 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
| 01 Sep 2014 | CH01 | Director's details changed for Mr Alexander John Curtis on 1 September 2014 | |
| 28 Aug 2014 | CH01 | Director's details changed for Mr Alexander John Curtis on 27 August 2014 | |
| 08 Jul 2014 | AD01 | Registered office address changed from 13-14 Orchard Street Bristol BS1 5EH on 8 July 2014 | |
| 27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 27 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
| 11 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
| 08 Feb 2013 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 8 February 2013 | |
| 29 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
| 11 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
| 01 Dec 2011 | AD01 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 1 December 2011 |