CURO STERLING (VALEGATE) NOMINEE LIMITED

26 Cornwall Terrace Mews, London, NW1 5LL, England
StatusDISSOLVED
Company No.05815090
CategoryPrivate Limited Company
Incorporated12 May 2006
Age18 years, 9 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 27 days

SUMMARY

CURO STERLING (VALEGATE) NOMINEE LIMITED is an dissolved private limited company with number 05815090. It was incorporated 18 years, 9 days ago, on 12 May 2006 and it was dissolved 4 years, 7 months, 27 days ago, on 24 September 2019. The company address is 26 Cornwall Terrace Mews, London, NW1 5LL, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Apr 2019

Action Date: 08 Mar 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-03-08

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Apr 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Apr 2019

Action Date: 11 Sep 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Apr 2018

Action Date: 11 Mar 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-03-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Mar 2018

Action Date: 11 Sep 2017

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2017-09-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Mar 2018

Action Date: 11 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2017-03-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Mar 2018

Action Date: 11 Sep 2016

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2016-09-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Mar 2018

Action Date: 11 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2016-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 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: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Corlett

Notification date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: 26 Cornwall Terrace Mews London NW1 5LL

Change date: 2016-07-06

Old address: 69 Wigmore Street London W1U 1PZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

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: 27 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 30 Mar 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Pierre Anthony Permutt

Change date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Crighton

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA

Change date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Corlett

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Crighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change person director company with change date

Date: 17 May 2012

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin William Crighton

Change date: 2010-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2012

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevin William Crighton

Change date: 2010-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Kevin William Crighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: suite 101A whitehall court london SW1A 2EL

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJT CLEANING SERVICES LIMITED

3 HIRST CRESCENT 3,CARDIFF,CF5 3LG

Number:11394144
Status:ACTIVE
Category:Private Limited Company

BEAUMONT DYERS LIMITED

BEAUMONT HOUSE,WARMLEY,BS15 4NY

Number:00353940
Status:ACTIVE
Category:Private Limited Company

DMKD BRICKWORK LTD

16 ABELLS CLOSE,MILTON KEYNES,MK7 7FA

Number:11387133
Status:ACTIVE
Category:Private Limited Company

RBH NO3 LTD

1B ST GEORGES BUSINESS CENTRE,PORTSMOUTH,PO1 3EY

Number:11865359
Status:ACTIVE
Category:Private Limited Company

TAYLOR IT SOLUTIONS LIMITED

21 WESTER HILL,EDINBURGH,EH10 5XG

Number:SC327053
Status:ACTIVE
Category:Private Limited Company

TOPLAND (SUNDERLAND WATERSIDE) LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:04163500
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