CURVE INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 08526578 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2017 |
Years | 7 years, 25 days |
SUMMARY
CURVE INVESTMENTS LTD is an dissolved private limited company with number 08526578. It was incorporated 11 years, 21 days ago, on 13 May 2013 and it was dissolved 7 years, 25 days ago, on 09 May 2017. The company address is Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-09
Old address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England
New address: Office a Consett Business Park Villa Real Consett DH8 6BP
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Paul Gary Maurice
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-25
Officer name: Mr Paul Gary Maurice
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gary Maurice
Appointment date: 2015-07-31
Documents
Appoint corporate director company with name date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Appointment date: 2015-07-30
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Thompson
Appointment date: 2015-06-26
Documents
Termination director company with name termination date
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Deborah Ann Thompson
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 9 the Crescent Tanfield Lea Stanley County Durham DH9 9NQ
Change date: 2015-07-28
New address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 19 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-28
Officer name: Miss Deborah Ann Thompson
Documents
Termination director company with name termination date
Date: 19 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-28
Officer name: Marc Whitton
Documents
Appoint person director company with name date
Date: 18 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Whitton
Appointment date: 2014-05-28
Documents
Termination director company with name termination date
Date: 18 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Thompson
Termination date: 2014-05-28
Documents
Termination director company with name termination date
Date: 18 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-28
Officer name: Emb Management Solutions Ltd
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Old address: Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP
Change date: 2014-06-18
Documents
Termination director company with name termination date
Date: 16 Jun 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Bews
Termination date: 2014-06-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Appoint person director company with name date
Date: 04 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-28
Officer name: Ms Sharon Bews
Documents
Appoint corporate director company with name date
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Appointment date: 2014-05-28
Documents
Appoint person director company with name date
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Thompson
Appointment date: 2014-05-28
Documents
Termination director company with name termination date
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Bews
Termination date: 2014-05-28
Documents
Termination secretary company with name termination date
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beech Secretaries Ltd
Termination date: 2014-05-28
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Old address: 67 Dunelm Walk Leadgate Consett Co Durham DH8 7QT United Kingdom
Change date: 2014-05-29
Documents
Move registers to sail company
Date: 15 May 2013
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 14 May 2013
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-10-31
Documents
Some Companies
ALEC BUTCHER LIMOUSINE HIRE LTD
4B CHURCH STREET,DISS,IP22 4DD
Number: | 09049688 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH PERCY & JACKSON LETTINGS LTD
BREWERY HOUSE,NEWPORT PAGNELL,MK16 8AQ
Number: | 09942498 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIAN TEA ROOMS,ROSSENDALE,BB4 5QJ
Number: | 09161930 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNGLE GRILL EXPRESS DELIVERY LTD
51 NORTH STREET,MANCHESTER,M8 8RE
Number: | 10821875 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL DAVIES CONSTRUCTION LIMITED
THE EXCHANGE,CHESTER,CH1 1DA
Number: | 09958295 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIER HOTEL (GREENHITHE) LIMITED
12 HATHERLEY ROAD,KENT,DA14 4DT
Number: | 05842892 |
Status: | ACTIVE |
Category: | Private Limited Company |