CURRICULA & CO LIMITED
Status | DISSOLVED |
Company No. | 08521131 |
Category | Private Limited Company |
Incorporated | 09 May 2013 |
Age | 11 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months, 2 days |
SUMMARY
CURRICULA & CO LIMITED is an dissolved private limited company with number 08521131. It was incorporated 11 years, 26 days ago, on 09 May 2013 and it was dissolved 1 year, 10 months, 2 days ago, on 02 August 2022. The company address is 83 Ducie St 83 Ducie St, Manchester, M1 2JQ.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: Anita Alantha Frost
Documents
Termination secretary company with name termination date
Date: 12 Jul 2022
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-31
Officer name: Anita Frost
Documents
Dissolution voluntary strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 07 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type dormant
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
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
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Ms Anita Frost
Documents
Accounts with accounts type dormant
Date: 18 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 10 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 16TO25S growth hub LIMITED\certificate issued on 10/12/15
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type dormant
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change person secretary company with change date
Date: 19 May 2014
Action Date: 24 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-24
Officer name: Anita Frost
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Anita Frost
Change date: 2013-08-19
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Old address: 124 Derbyshire Ave Manchester M32 9LT England
Change date: 2013-11-05
Documents
Some Companies
FLAT 8 FELTON HALL HOUSE,BERMONDSEY,SE16 4UP
Number: | 08725027 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON WINDSOR PROPERTIES LIMITED
WINDSOR HOUSE,CLOVELLY ROAD,EMSWORTH,PO10 8PF
Number: | 01706989 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 WESTMEAD INDUSTRIAL ESTATE,SWINDON,SN5 7YT
Number: | 08587481 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NORMAN ROAD,DARTFORD,DA1 1LF
Number: | 07193548 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PEASCOD STREET,BERKSHIRE,SL4 1DE
Number: | 10212532 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TURNOCK GARDENS,AVON,BS24 7FT
Number: | 11308270 |
Status: | ACTIVE |
Category: | Private Limited Company |