TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED

2175 Century Way Thorpe Park, Leeds, LS15 8ZB, England
StatusDISSOLVED
Company No.11221645
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112216450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112216450002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH HILL HOTEL LIMITED

NO. 2 THE GRANGE,WILMSLOW,SK9 5ND

Number:06746922
Status:ACTIVE
Category:Private Limited Company

COBRA TOPCO LIMITED

PILOT POINT,BELFAST,BT1 3BG

Number:NI632928
Status:ACTIVE
Category:Private Limited Company

COMMON VIEW MARKETING LIMITED

FORD MEAD STUDIO DEEPFORD LANE,SHERBORNE,DT9 6NX

Number:06775895
Status:ACTIVE
Category:Private Limited Company

FITNESS WORX HOLDINGS LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:11570362
Status:ACTIVE
Category:Private Limited Company

MEGAWHITE GLOBAL LTD

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

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