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

Current 4 Current Limited

Documents

Total Documents60
Total Pages236

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off
27 June 2023First Gazette notice for voluntary strike-off
21 June 2023Application to strike the company off the register
20 December 2022Total exemption full accounts made up to 31 December 2021
2 November 2022Termination of appointment of Michael Andrew Hoyle as a director on 19 December 2021
2 November 2022Cessation of Michael Andrew Hoyle as a person with significant control on 19 December 2021
27 April 2022Confirmation statement made on 27 April 2022 with no updates
13 December 2021Total exemption full accounts made up to 31 December 2020
3 May 2021Confirmation statement made on 30 April 2021 with no updates
13 August 2020Total exemption full accounts made up to 31 December 2019
14 May 2020Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 1 Paradise Road Kemnay Inverurie Aberdeenshire AB51 5NJ on 14 May 2020
30 April 2020Confirmation statement made on 30 April 2020 with no updates
6 August 2019Total exemption full accounts made up to 31 December 2018
3 May 2019Confirmation statement made on 30 April 2019 with no updates
4 July 2018Unaudited abridged accounts made up to 31 December 2017
1 May 2018Confirmation statement made on 30 April 2018 with no updates
6 July 2017Unaudited abridged accounts made up to 31 December 2016
6 July 2017Unaudited abridged accounts made up to 31 December 2016
3 May 2017Confirmation statement made on 30 April 2017 with updates
3 May 2017Confirmation statement made on 30 April 2017 with updates
9 June 2016Total exemption small company accounts made up to 31 December 2015
9 June 2016Total exemption small company accounts made up to 31 December 2015
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
9 October 2015Amended total exemption small company accounts made up to 31 December 2014
9 October 2015Amended total exemption small company accounts made up to 31 December 2014
19 August 2015Total exemption small company accounts made up to 31 December 2014
19 August 2015Total exemption small company accounts made up to 31 December 2014
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
22 April 2015Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 4Th Floor 115 George Street Edinburgh EH2 4JN on 22 April 2015
22 April 2015Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 4Th Floor 115 George Street Edinburgh EH2 4JN on 22 April 2015
1 September 2014Total exemption small company accounts made up to 31 December 2013
1 September 2014Total exemption small company accounts made up to 31 December 2013
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
19 August 2013Total exemption small company accounts made up to 31 December 2012
19 August 2013Total exemption small company accounts made up to 31 December 2012
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
9 September 2010Accounts for a dormant company made up to 31 December 2009
9 September 2010Accounts for a dormant company made up to 31 December 2009
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
25 May 2010Director's details changed for Mr Brian Geoffrey Barnard on 30 April 2010
25 May 2010Director's details changed for Mr Brian Geoffrey Barnard on 30 April 2010
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
10 March 2010Appointment of Mr Michael Andrew Hoyle as a director
10 March 2010Appointment of Mr Michael Andrew Hoyle as a director
19 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
19 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
30 April 2009Incorporation
30 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing