Advanced company searchLink opens in new window

CUROHOSTING LIMITED

Company number 10832546

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted