Advanced company searchLink opens in new window

CURTIS GABRIEL CORPORATION LIMITED

Company number 08105483

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)
09 May 2024 AM02 Statement of affairs with form AM02SOA
01 Feb 2024 AM06 Notice of deemed approval of proposals
17 Jan 2024 AM03 Statement of administrator's proposal
08 Dec 2023 TM01 Termination of appointment of Roger Harry Gabriel as a director on 5 December 2023
05 Dec 2023 AD01 Registered office address changed from Unit 24/25 the Pantry Bakers Yard Newcastle upon Tyne NE3 1XD England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 5 December 2023
05 Dec 2023 AM01 Appointment of an administrator
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
02 May 2023 TM01 Termination of appointment of James Deville as a director on 2 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Feb 2023 AP01 Appointment of Mr Jonathan Shafto as a director on 1 February 2023
06 Feb 2023 AP01 Appointment of Mr David Laurence Mcniven as a director on 1 February 2023
06 Feb 2023 AP01 Appointment of Ms Abbie Walker as a director on 1 February 2023
30 Nov 2022 MR01 Registration of charge 081054830002, created on 23 November 2022
25 Oct 2022 AP01 Appointment of Mr James Deville as a director on 25 October 2022
06 Oct 2022 TM01 Termination of appointment of Martin John Such as a director on 31 May 2022
06 Oct 2022 CH01 Director's details changed for Mr Simon Raymond Curtis on 31 August 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
08 Jun 2022 MR01 Registration of charge 081054830001, created on 1 June 2022
31 Mar 2022 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DQ England to Unit 24/25 the Pantry Bakers Yard Newcastle upon Tyne NE3 1XD on 31 March 2022
30 Oct 2021 PSC02 Notification of Curtis Gabriel Limited as a person with significant control on 8 October 2021
30 Oct 2021 PSC07 Cessation of Simon Raymond Curtis as a person with significant control on 8 October 2021
30 Oct 2021 PSC07 Cessation of Roger Harry Gabriel as a person with significant control on 8 October 2021
24 Oct 2021 TM01 Termination of appointment of Matthew John Squires as a director on 8 October 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association