CURZON STREET DEVELOPMENTS LIMITED
Company number 08111946
- Company Overview for CURZON STREET DEVELOPMENTS LIMITED (08111946)
- Filing history for CURZON STREET DEVELOPMENTS LIMITED (08111946)
- People for CURZON STREET DEVELOPMENTS LIMITED (08111946)
- More for CURZON STREET DEVELOPMENTS LIMITED (08111946)
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) |
---|---|---|---|
13 Nov 2013 | TM02 | Termination of appointment of Johanna Menzel as a secretary | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
01 Jul 2013 | AP03 | Appointment of Mrs Johanna Menzel as a secretary | |
23 Jan 2013 | TM01 | Termination of appointment of Leland Swartz as a director | |
11 Jul 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
11 Jul 2012 | AP01 | Appointment of Mr Leland Ray Swartz as a director | |
10 Jul 2012 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom on 10 July 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Tyrolese (Directors) Limited as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Anthony Turner as a director | |
10 Jul 2012 | AP01 | Appointment of Mr Magdi Abdul, Latif Jameel as a director | |
10 Jul 2012 | AP01 | Appointment of Mr Mohamed Haroun Fadl as a director | |
22 Jun 2012 | CERTNM |
Company name changed tyrolese (728) LIMITED\certificate issued on 22/06/12
|
|
20 Jun 2012 | NEWINC | Incorporation |