CURTHWAITE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09758274
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years9 months

SUMMARY

CURTHWAITE LTD is an dissolved private limited company with number 09758274. It was incorporated 8 years, 9 months, 17 days ago, on 02 September 2015 and it was dissolved 9 months ago, on 19 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ United Kingdom

Change date: 2022-09-05

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfie Knight

Cessation date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-26

Officer name: Alfie Knight

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mr Alfie Knight

Documents

View document PDF

Termination director company

Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Old address: 87 Vicarage Farm Road Hounslow TW3 4NN United Kingdom

New address: Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ

Change date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfie Knight

Notification date: 2020-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rima Straksiene

Cessation date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 87 Vicarage Farm Road Hounslow TW3 4NN

Change date: 2020-05-13

Old address: 9 Bracewell Avenue Greenford UB6 7QU United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-27

Psc name: Rima Straksiene

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vladimir Cibula

Cessation date: 2020-04-27

Documents

View document PDF

Notice of removal of a director

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rima Straksiene

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladimir Cibula

Termination date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vladimir Cibula

Notification date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Vladimir Cibula

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-05

Psc name: Anton Cartu

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Cartu

Termination date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 9 Bracewell Avenue Greenford UB6 7QU

Change date: 2019-09-23

Old address: Flat 15, Cline House Toland Square London SW15 5PF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anton Cartu

Notification date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Stuckey

Termination date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Edward Stuckey

Cessation date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mr Anton Cartu

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-07

Psc name: Constantin Matei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 60a Bounces Road London N9 8HX United Kingdom

Change date: 2019-03-18

New address: Flat 15, Cline House Toland Square London SW15 5PF

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Edward Stuckey

Notification date: 2019-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantin Matei

Termination date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-07

Officer name: Mr Jonathan Edward Stuckey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: 32, Marbury Street Warrington WA4 1BW England

New address: 60a Bounces Road London N9 8HX

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr Constantin Matei

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafal Malicki

Termination date: 2018-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-13

Psc name: Rafal Malicki

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Constantin Matei

Notification date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: 32, Marbury Street Warrington WA4 1BW

Old address: 8 Littleton Close St. Helens WA9 5XD England

Change date: 2018-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rafal Malicki

Change date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rafal Malicki

Change date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafal Malicki

Appointment date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rafal Malicki

Notification date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Davis

Termination date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: 3 Radcliffe Road Hitchin SG5 1QG United Kingdom

Change date: 2018-04-27

New address: 8 Littleton Close St. Helens WA9 5XD

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Howard Davis

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Percival

Termination date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-23

Old address: 16 Westbrook Court Grosvenor Street Bolton BL2 1DS United Kingdom

New address: 3 Radcliffe Road Hitchin SG5 1QG

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-16

Officer name: Howard Davis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Percival

Appointment date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Nathanael Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: 73 Dawes Avenue West Bromwich B70 7LR United Kingdom

New address: 16 Westbrook Court Grosvenor Street Bolton BL2 1DS

Change date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathanael Martin

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

New address: 73 Dawes Avenue West Bromwich B70 7LR

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DEM.CLINICAL LIMITED

71 WOAD FARM ROAD,BOSTON,PE21 0DU

Number:11607017
Status:ACTIVE
Category:Private Limited Company

7,000 JARS OF BEER LTD

1 BUXTON DRIVE,NEW MALDEN,KT3 3UX

Number:10598275
Status:ACTIVE
Category:Private Limited Company

DPB PROPERTIES LTD

192A HEATH ROAD,TWICKENHAM,TW2 5TX

Number:10204569
Status:ACTIVE
Category:Private Limited Company

NELBASE LTD

29 BRONTE CLOSE,CHELTENHAM,GL51 3NG

Number:08300013
Status:ACTIVE
Category:Private Limited Company

PSYMETRIX LIMITED

1 TANFIELD,EDINBURGH,EH3 5DA

Number:SC171135
Status:ACTIVE
Category:Private Limited Company

S & H UK HOLDING LIMITED

19 GEORGE EDWARDS ROAD,NORFOLK,NR21 8NL

Number:04521012
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