- Company Overview for CURTIS INTEGRATED CARE LTD (08193896)
- Filing history for CURTIS INTEGRATED CARE LTD (08193896)
- People for CURTIS INTEGRATED CARE LTD (08193896)
- More for CURTIS INTEGRATED CARE LTD (08193896)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2022 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 29 Bridle Road Burton Latimer Kettering Northamptonshire NN15 5QP England to West Link House 981 Great West Rd Brentford TW8 9DN on 11 January 2022 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
15 Oct 2019 | PSC04 | Change of details for Miss Julie Curtis as a person with significant control on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Miss Julie Curtis on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 46 Whitney Road Burton Latimer Kettering NN15 5SL England to 29 Bridle Road Burton Latimer Kettering Northamptonshire NN15 5QP on 14 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
19 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Julie Curtis as a person with significant control on 6 August 2016 | |
24 Aug 2017 | CH01 | Director's details changed for Miss Julie Curtis on 24 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 11B Woodlands Road Camberley Surrey GU15 3LZ to 46 Whitney Road Burton Latimer Kettering NN15 5SL on 24 August 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |