Advanced company searchLink opens in new window

CURSE LIMITED

Company number 07867880

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
13 Sep 2019 AD01 Registered office address changed from 1 Principal Place Worship Street London EC2A 2FA to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 13 September 2019
12 Sep 2019 LIQ01 Declaration of solvency
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-03
15 Aug 2019 SH20 Statement by Directors
15 Aug 2019 SH19 Statement of capital on 15 August 2019
  • GBP 1
15 Aug 2019 CAP-SS Solvency Statement dated 12/08/19
15 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Aug 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 AP01 Appointment of Mr John Bradford Stone as a director on 25 April 2018
01 Feb 2018 AD01 Registered office address changed from 60 Holborn Viaduct London EC1A 2FD England to 1 Principal Place Worship Street London EC2A 2FA on 1 February 2018
31 Jan 2018 TM01 Termination of appointment of Robert Mario Mackenzie as a director on 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 AP01 Appointment of Mr Hubert Paul Thieblot as a director on 12 April 2017
20 Apr 2017 TM01 Termination of appointment of George Castro Rodriguez as a director on 19 April 2017
20 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 AP01 Appointment of Mr George Castro Rodriguez as a director on 22 February 2017
23 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Oct 2016 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 60 Holborn Viaduct London EC1A 2FD on 14 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015