Advanced company searchLink opens in new window

CURO (WGS) GENERAL PARTNER (NO.2) LIMITED

Company number SC375398

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)
31 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2013 DS01 Application to strike the company off the register
19 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
19 Mar 2012 CH01 Director's details changed for Mr Kevin William Crighton on 18 March 2012
08 Jul 2011 AA Total exemption small company accounts made up to 5 April 2011
24 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Kevin William Crighton on 2 November 2010
19 Apr 2010 AP01 Appointment of Neil Stuart Gullan as a director
19 Apr 2010 TM01 Termination of appointment of Lycidas Nominees Limited as a director
19 Apr 2010 TM01 Termination of appointment of Alan Barr as a director
19 Apr 2010 AP01 Appointment of Robert John Corlett as a director
19 Apr 2010 AP01 Appointment of Kevin William Crighton as a director
09 Apr 2010 AP04 Appointment of Lycidas Secretaries Limited as a secretary
07 Apr 2010 AA01 Current accounting period extended from 31 March 2011 to 5 April 2011
07 Apr 2010 CERTNM Company name changed lycidas (497) LIMITED\certificate issued on 07/04/10
  • CONNOT ‐ Change of name notice
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
23 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)