Download leads from Nexok and grow your business. Find out more

Cranham Curtis Limited

Documents

Total Documents22
Total Pages128

Filing History

21 January 2022Final Gazette dissolved following liquidation
21 October 2021Completion of winding up
4 February 2021Order of court to wind up
29 July 2019Unaudited abridged accounts made up to 31 May 2019
4 July 2019Appointment of Mr James Robert Davis as a director on 4 July 2019
4 July 2019Registered office address changed from 11 Draper House Newington Butts London SE1 6SF to Park House Church Place Swindon SN1 5ED on 4 July 2019
3 June 2019Confirmation statement made on 27 May 2019 with no updates
19 February 2019Unaudited abridged accounts made up to 31 May 2018
22 June 2018Confirmation statement made on 27 May 2018 with updates
27 February 2018Unaudited abridged accounts made up to 31 May 2017
24 June 2017Confirmation statement made on 27 May 2017 with updates
24 June 2017Confirmation statement made on 27 May 2017 with updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
6 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
6 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
17 February 2016Total exemption small company accounts made up to 31 May 2015
17 February 2016Total exemption small company accounts made up to 31 May 2015
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
Sign up now to grow your client base. Plans & Pricing