Advanced company searchLink opens in new window

CURA CLASSIS (UK) LIMITED

Company number 07672738

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 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 May 2020 AD03 Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX
06 May 2020 AD02 Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX
02 Apr 2020 LIQ01 Declaration of solvency
02 Apr 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to Hill House 1 Little New Street London EC4A 3TR on 11 March 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
10 Feb 2020 SH19 Statement of capital on 10 February 2020
  • GBP 0.01
10 Feb 2020 SH20 Statement by Directors
10 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2020 CAP-SS Solvency Statement dated 05/02/20
28 Jan 2020 TM01 Termination of appointment of Samuel Michael White as a director on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Richard Hewitt Taylor as a director on 28 January 2020
02 Jan 2020 AA Full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
02 Apr 2019 MR04 Satisfaction of charge 1 in full
02 Apr 2019 MR04 Satisfaction of charge 2 in full
02 Apr 2019 MR04 Satisfaction of charge 076727380003 in full
05 Feb 2019 AA Full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 May 2018 TM01 Termination of appointment of James Richard Parker as a director on 30 April 2018
03 May 2018 AP01 Appointment of Mr Steven West as a director on 30 April 2018
22 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
08 Jan 2018 AA Full accounts made up to 31 March 2017