CURTIS INTERIM MANAGEMENT LIMITED

First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.09022338
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 3 days

SUMMARY

CURTIS INTERIM MANAGEMENT LIMITED is an dissolved private limited company with number 09022338. It was incorporated 10 years, 2 months, 4 days ago, on 02 May 2014 and it was dissolved 4 years, 7 months, 3 days ago, on 03 December 2019. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Curtis

Notification date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mr Neil John Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Neil John Curtis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: 18 Leopold Avenue Farnborough Hampshire GU14 8NJ England

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

156 VICTORIA RISE LIMITED

HARTFIELD HOUSE REDLANDS LANE,FARNHAM,GU10 5RF

Number:03520178
Status:ACTIVE
Category:Private Limited Company

60 PARKHILL ROAD HAMPSTEAD LIMITED

60 PARKHILL ROAD,LONDON,NW3 2YT

Number:06517578
Status:ACTIVE
Category:Private Limited Company

AMBER HOUSE RESIDENTIAL HOME LIMITED

THE MILLERS WOODMILL,BURTON-ON-TRENT,DE13 8PG

Number:06187472
Status:ACTIVE
Category:Private Limited Company

ENTREE ADVISORY LIMITED

C/O HARRISON NORTH 1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:11532580
Status:ACTIVE
Category:Private Limited Company

HAWDON WORK SURFACES LIMITED

13 LLOYD COURT,GATESHEAD,NE11 9EP

Number:10967111
Status:ACTIVE
Category:Private Limited Company

LOVE BASKETBALL ACADEMY LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:08573666
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