CURTIN COMMUNICATIONS LIMITED

C/O Parker Getty Devonshire House 582 C/O Parker Getty Devonshire House 582, Stanmore, HA7 1JS, Middlesex
StatusLIQUIDATION
Company No.06845289
CategoryPrivate Limited Company
Incorporated12 Mar 2009
Age15 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CURTIN COMMUNICATIONS LIMITED is an liquidation private limited company with number 06845289. It was incorporated 15 years, 3 months, 6 days ago, on 12 March 2009. The company address is C/O Parker Getty Devonshire House 582 C/O Parker Getty Devonshire House 582, Stanmore, HA7 1JS, Middlesex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2023

Action Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS

Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England

Change date: 2022-01-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Capital cancellation shares

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH06

Capital : 124,899.00 GBP

Date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 12 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Catherine Mary Senda

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Harwood Communications Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Philip Stanton

Notification date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068452890002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2020

Action Date: 27 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068452890002

Charge creation date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Harwood Communications Limited

Change date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Philip Stanton

Change date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Mary Senda

Change date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom

Change date: 2020-07-17

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 124,999 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Catherine Mary Senda

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Carey

Appointment date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Mr Paul Duncan Harvey

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-10

Officer name: Mr Nicholas Philip Stanton

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Joseph Curtin

Cessation date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-10

Psc name: Harwood Communications Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Mary Senda

Change date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Sanja Veselinovic

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 299 Oxford Street London W1C 2DZ

New address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Change date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Thomas Joseph Curtin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2016

Action Date: 08 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-08

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Kennedy

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Curtin

Change date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Alexander Kennedy

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Catherine Mary Worboys

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Philip Stanton

Appointment date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Kennedy

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: 299 Oxford Street London WC1 2DZ

Change date: 2014-05-14

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aonghus Curtin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sanja Veselinovic

Change date: 2014-03-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sanja Veselinovic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Mr Thomas Joseph Curtin

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-09

Officer name: Catherine Mary Worboys

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-09

Officer name: Aonghus Curtin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Mary Worboys

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aonghus Curtin

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: Warren Court Upper Warren Avenue Caversham Reading Berkshire RG4 7EB

Change date: 2011-02-22

Documents

View document PDF

Legacy

Date: 09 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2010

Action Date: 23 Aug 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INVERUPLAN LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC337930
Status:ACTIVE
Category:Private Limited Company

MAKE IT SEW (DORSET) LTD

248 BARRACK ROAD,DORSET,BH23 2BH

Number:10896988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIME DEVELOPMENT PROJECTS LTD

88 WOODBRIDGE ROAD,BARKING,IG11 9BB

Number:08222781
Status:ACTIVE
Category:Private Limited Company

REPA HOLDINGS LIMITED

ARGYLL HOUSE ALL SAINTS PASSAGE,LONDON,SW18 1EP

Number:11396070
Status:ACTIVE
Category:Private Limited Company

SIMPLAYSTUDIO LTD

THE INGENUITY CENTRE THE INGENUITY LAB,NOTTINGHAM,NG7 2TU

Number:10486001
Status:ACTIVE
Category:Private Limited Company

TECK SOLUTIONS LTD

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:09273072
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