CURA PROFESSIONAL SERVICES LIMITED

Unit 6 Nimbus Park Unit 6 Nimbus Park, Dunstable, LU5 5WZ, Bedfordshire
StatusDISSOLVED
Company No.01443701
CategoryPrivate Limited Company
Incorporated14 Aug 1979
Age44 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 26 days

SUMMARY

CURA PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 01443701. It was incorporated 44 years, 10 months, 22 days ago, on 14 August 1979 and it was dissolved 2 years, 10 months, 26 days ago, on 10 August 2021. The company address is Unit 6 Nimbus Park Unit 6 Nimbus Park, Dunstable, LU5 5WZ, Bedfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wheatmoor Consultancy Limited

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cura Technical Limited

Cessation date: 2019-04-01

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cura Technical Limited

Notification date: 2017-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cura Technical Limited

Notification date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Henson

Termination date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calyx Group Limited

Cessation date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Joyce

Termination date: 2017-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Joyce

Termination date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Williams

Appointment date: 2017-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Wade

Termination date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Henson

Appointment date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: Unit 2 Sedgwick Road Luton Bedfordshire LU4 9DT

New address: Unit 6 Nimbus Park Porz Avenue, Houghton Hall Park Dunstable Bedfordshire LU5 5WZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joyce keith / 30/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed joyce keith

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham wade

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed graham wade

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary cavin clapham

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: units 4-6 ribocon way luton bedfordshire LU4 9UR

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: unit 10 ribocon way luton bedfordshire LU4 9UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: units 3-10 ribocon way off toddington road luton bedfordshire LU4 9UR

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; change of members

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF


Some Companies

ENBUILD LIMITED

TRELOWETH FARM COTTAGE,ST. AUSTELL,PL26 7DZ

Number:11617742
Status:ACTIVE
Category:Private Limited Company

GO GREEN ENERGY BFD LTD

INTAKE FARM,BRADFORD,BD13 3SP

Number:10021230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME QUARTERS (ONLINE) LTD.

2 ROEDEAN CLOSE,THORNTON-CLEVELEYS,FY5 2UZ

Number:11886346
Status:ACTIVE
Category:Private Limited Company

INGRAM FAMILY BUILDERS LIMITED

THE LAURELS,PRINCES RISBOROUGH,HP27 9EH

Number:07572772
Status:ACTIVE
Category:Private Limited Company

OANA ORGANIC LTD

38 TENTERS SQUARE,WREXHAM,LL13 7LY

Number:11142076
Status:ACTIVE
Category:Private Limited Company

RICARDO FIDALGO SOLUTIONS LTD

24 LANCASTER SQUARE,HUNGERFORD,RG17 0AH

Number:10935918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source