- Company Overview for CUROHOSTING LIMITED (10832546)
- Filing history for CUROHOSTING LIMITED (10832546)
- People for CUROHOSTING LIMITED (10832546)
- More for CUROHOSTING LIMITED (10832546)
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) |
---|---|---|---|
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2022 | DS01 | Application to strike the company off the register | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Apr 2020 | AD01 | Registered office address changed from The Studio Brickhill Lane Ketley Telford Shropshire TF1 5GJ England to The Studio Holyhead Road Ketley Telford TF1 5DJ on 14 April 2020 | |
16 Oct 2019 | AD01 | Registered office address changed from Smithfield Works Bridge Road Much Wenlock TF13 6BB United Kingdom to The Studio Brickhill Lane Ketley Telford Shropshire TF1 5GJ on 16 October 2019 | |
17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
17 Jan 2018 | TM01 | Termination of appointment of Alex Vance Hajdasz as a director on 4 January 2018 | |
29 Aug 2017 | CH01 | Director's details changed for Miss Sophie Rita-Garret Luisada on 29 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Miss Sophie Rita-Garret Luisada as a director on 29 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Alex Vance Hajdasz as a director on 29 August 2017 | |
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|