CURRICULA & CO LIMITED

83 Ducie St 83 Ducie St, Manchester, M1 2JQ
StatusDISSOLVED
Company No.08521131
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 26 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FITNESS PERFORMANCE LTD.

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

HARDTOPS UK LIMITED

UNIT 3 WESTMEAD INDUSTRIAL ESTATE,SWINDON,SN5 7YT

Number:08587481
Status:ACTIVE
Category:Private Limited Company

JAYS CARPENTRY LIMITED

44 NORMAN ROAD,DARTFORD,DA1 1LF

Number:07193548
Status:ACTIVE
Category:Private Limited Company

MAI'S IMAGE LIMITED

46 PEASCOD STREET,BERKSHIRE,SL4 1DE

Number:10212532
Status:ACTIVE
Category:Private Limited Company

MEL CHITS CARE & TRAINING LTD

21 TURNOCK GARDENS,AVON,BS24 7FT

Number:11308270
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