TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED
Status | DISSOLVED |
Company No. | 11221645 |
Category | Private Limited Company |
Incorporated | 23 Feb 2018 |
Age | 6 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 5 months, 6 days |
SUMMARY
TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED is an dissolved private limited company with number 11221645. It was incorporated 6 years, 3 months, 14 days ago, on 23 February 2018 and it was dissolved 1 year, 5 months, 6 days ago, on 03 January 2023. The company address is 2175 Century Way Thorpe Park, Leeds, LS15 8ZB, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 30 Nov 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-03
Officer name: Mr David William Worsley
Documents
Change person director company with change date
Date: 30 Nov 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Thomas Spencer
Change date: 2022-05-03
Documents
Change person director company with change date
Date: 30 Nov 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miles Mark Edward Hilton Dearden
Change date: 2022-05-03
Documents
Dissolution application strike off company
Date: 27 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Gazette filings brought up to date
Date: 31 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 03 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 27 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112216450001
Documents
Mortgage satisfy charge full
Date: 27 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112216450002
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
Old address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ England
New address: 2175 Century Way Thorpe Park Leeds LS15 8ZB
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Paul Gold
Termination date: 2020-11-13
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Craig Dennis
Termination date: 2020-11-13
Documents
Cessation of a person with significant control
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Craig Dennis
Cessation date: 2020-11-13
Documents
Cessation of a person with significant control
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-13
Psc name: Nicholas Paul Gold
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Torsion (Curzon Circle) Devco Ltd
Notification date: 2020-11-13
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Mark Edward Hilton Dearden
Appointment date: 2020-11-13
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Worsley
Appointment date: 2020-11-13
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Thomas Spencer
Appointment date: 2020-11-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2020
Action Date: 13 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112216450003
Charge creation date: 2020-11-13
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-29
Old address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England
New address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Paul Gold
Change date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Andrew Pittack
Cessation date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2019
Action Date: 10 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-10
Charge number: 112216450001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2019
Action Date: 10 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-10
Charge number: 112216450002
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Andrew Pittack
Termination date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
New address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE
Old address: 102 Belsize Lane London NW3 5BB United Kingdom
Documents
Change account reference date company current extended
Date: 13 Mar 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Some Companies
NO. 2 THE GRANGE,WILMSLOW,SK9 5ND
Number: | 06746922 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILOT POINT,BELFAST,BT1 3BG
Number: | NI632928 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD MEAD STUDIO DEEPFORD LANE,SHERBORNE,DT9 6NX
Number: | 06775895 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 11570362 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUCAL BUSINESS CENTRE, CRAIGSHILL ROAD,LIVINGSTON,EH54 5DT
Number: | SC473572 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN EDUCATIONAL CONSULTANTS LTD
1 PENTERRY PARK,CHEPSTOW,NP16 5AZ
Number: | 07117512 |
Status: | ACTIVE |
Category: | Private Limited Company |