SHORT 'N' CURLYS LIMITED

03975864
4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
18 Dec 2017 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
18 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2017 officers Change of particulars for director (Mrs Sandra Linda Leggett) 2 Buy now
18 Aug 2017 officers Change of particulars for director (Mr Alfred Richard Leggett) 2 Buy now
18 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 accounts Annual Accounts 7 Buy now
31 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 accounts Annual Accounts 7 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
14 Aug 2015 officers Termination of appointment of director (Joanna Christine Wilsher) 1 Buy now
14 Aug 2015 officers Termination of appointment of director (Sarah Louise Jamieson) 1 Buy now
20 Jul 2015 officers Appointment of director (Ms Sarah Louise Jamieson) 2 Buy now
29 Apr 2015 annual-return Annual Return 7 Buy now
09 Dec 2014 officers Appointment of director (Ms Joanna Christine Wilsher) 2 Buy now
08 Dec 2014 accounts Annual Accounts 7 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 6 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Sandra Leggett) 2 Buy now
04 May 2010 officers Change of particulars for director (Alfred Leggett) 2 Buy now
04 Jan 2010 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
13 May 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
09 May 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
29 Feb 2008 accounts Annual Accounts 6 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
18 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ 1 Buy now
16 May 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
23 Feb 2007 accounts Annual Accounts 6 Buy now
25 Aug 2006 officers New director appointed 8 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
05 May 2006 annual-return Return made up to 18/04/06; full list of members 2 Buy now
14 Feb 2006 accounts Annual Accounts 7 Buy now
09 May 2005 annual-return Return made up to 18/04/05; full list of members 2 Buy now
30 Jun 2004 accounts Annual Accounts 5 Buy now
29 Apr 2004 annual-return Return made up to 18/04/04; full list of members 6 Buy now
03 Jun 2003 annual-return Return made up to 18/04/03; full list of members 6 Buy now
20 Feb 2003 accounts Annual Accounts 2 Buy now
27 May 2002 annual-return Return made up to 18/04/02; full list of members 6 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG 1 Buy now
21 Feb 2002 accounts Annual Accounts 1 Buy now
26 Jun 2001 annual-return Return made up to 18/04/01; full list of members 6 Buy now
26 Jun 2001 officers New secretary appointed 2 Buy now
26 Jun 2001 officers New director appointed 2 Buy now
27 Apr 2000 officers Secretary resigned 1 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 2 Buy now
18 Apr 2000 incorporation Incorporation Company 17 Buy now