Advanced company searchLink opens in new window

CURTIS GABRIEL LIMITED

Company number 13350584

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)
30 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 TM01 Termination of appointment of Roger Harry Gabriel as a director on 5 December 2023
02 May 2023 TM01 Termination of appointment of James Deville as a director on 2 May 2023
21 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Feb 2023 AP01 Appointment of Ms Abbie Walker 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 Mr Jonathan Shafto as a director on 1 February 2023
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
24 Oct 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 20 April 2022 with updates
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 PSC05 Change of details for Curtis Gabriel Holdings Limited as a person with significant control on 1 June 2022
20 Jun 2022 PSC07 Cessation of Simon Raymond Curtis as a person with significant control on 1 June 2022
20 Jun 2022 PSC02 Notification of Curtis Gabriel Holdings Limited as a person with significant control on 1 June 2022
20 Jun 2022 PSC07 Cessation of Roger Harry Gabriel as a person with significant control on 1 June 2022
20 Jun 2022 TM01 Termination of appointment of Martin John Such as a director on 1 June 2022
27 Apr 2022 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DQ United Kingdom to Unit 24 the Pantry, Bakers Yard Gosforth Tyne & Wear NE3 1XD on 27 April 2022
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 109.925
30 Oct 2021 PSC01 Notification of Simon Raymond Curtis as a person with significant control on 8 October 2021
30 Oct 2021 AP01 Appointment of Mr Simon Raymond Curtis as a director on 8 October 2021
30 Oct 2021 AP01 Appointment of Mr Martin John Such as a director on 8 October 2021
30 Oct 2021 PSC04 Change of details for Mr Roger Gabriel as a person with significant control on 8 October 2021
30 Oct 2021 AP01 Appointment of James Deville as a director on 8 October 2021