Advanced company searchLink opens in new window

INDUSTRIAL CURATION LIMITED

Company number 10485071

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
03 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
11 Oct 2019 AP01 Appointment of Mr Darren David Singer as a director on 30 September 2019
11 Oct 2019 TM01 Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019
11 Jul 2019 PSC07 Cessation of Broadwick Holdings Limited as a person with significant control on 21 June 2019
11 Jul 2019 PSC02 Notification of Global Live Limited as a person with significant control on 21 June 2019
01 May 2019 TM01 Termination of appointment of Gareth James Cooper as a director on 3 April 2019
22 Jan 2019 CH01 Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CH01 Director's details changed for Mr Gareth James Cooper on 22 February 2018
30 Jan 2018 PSC05 Change of details for A Man About a Dog Limited as a person with significant control on 30 January 2018
08 Jan 2018 TM02 Termination of appointment of Jonathan Beak as a secretary on 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
20 Nov 2017 CH01 Director's details changed for Simon John Tracey on 20 November 2017
12 Sep 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
17 Aug 2017 PSC02 Notification of Broadwick Holdings Limited as a person with significant control on 3 February 2017
17 Aug 2017 PSC07 Cessation of Broadwick Live Limited as a person with significant control on 3 February 2017
16 Aug 2017 CH01 Director's details changed for Mr Paul Jack Sobierajski on 16 August 2017
30 May 2017 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 30 Leicester Square London WC2H 7LA on 30 May 2017
30 May 2017 AP03 Appointment of Jonathan Beak as a secretary on 3 April 2017
23 Feb 2017 CH01 Director's details changed for Mr Paul Jack Sobierajski on 3 February 2017