CURVES (W'TON) LIMITED

GRIFFINS GRIFFINS, London, WC1H 9LG
StatusDISSOLVED
Company No.08072820
CategoryPrivate Limited Company
Incorporated17 May 2012
Age11 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution13 Sep 2019
Years4 years, 8 months, 3 days

SUMMARY

CURVES (W'TON) LIMITED is an dissolved private limited company with number 08072820. It was incorporated 11 years, 11 months, 30 days ago, on 17 May 2012 and it was dissolved 4 years, 8 months, 3 days ago, on 13 September 2019. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 13 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2019

Action Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2018

Action Date: 22 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2018

Action Date: 22 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2018

Action Date: 22 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: Tavistock House South Tavistock Square London WC1H 9LG

Old address: 257 Hagley Road Birmingham West Midlands B16 9NA

Change date: 2017-06-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 May 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement of liquidator

Documents

View document PDF

Restoration order of court

Date: 23 May 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Jul 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

New address: 257 Hagley Road Birmingham West Midlands B16 9NA

Change date: 2015-03-06

Old address: 48 Queen Street 2Nd Floor Wolverhampton WV1 3BJ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: 60 Waterloo Road Wolverhampton WV1 4QP England

Change date: 2013-04-22

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUADOT LIMITED

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC382687
Status:ACTIVE
Category:Private Limited Company

FOOTWEAR BRANDS LTD

3 LYONS COURT LONG ASHTON BUSINESS PARK YANLEY LANE,BRISTOL,BS41 9LB

Number:05602760
Status:ACTIVE
Category:Private Limited Company

ICEDELIGHTS LTD

22 MILLFIELD,WELWYN GARDEN CITY,AL7 2DY

Number:11198978
Status:ACTIVE
Category:Private Limited Company

NEW COAT 'UK' LTD

SOUTHAMPTON, ANDERSONS ROAD,SOUTHAMPTON,SO14 5FE

Number:11835144
Status:ACTIVE
Category:Private Limited Company

NOVALOO LTD

UNIT 2A,YORK,YO30 4XF

Number:11677087
Status:ACTIVE
Category:Private Limited Company

SHARK INTELLIGENCE LTD

7 FUNTLEY HILL,FAREHAM,PO16 7UX

Number:11136590
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