CUROTEC VP LTD

07587841
C/O FLAT 13,ST GEORGE'S HEIGHTS FOX STREET LEICESTER LEICESTERSHIRE LE1 1PG

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
06 May 2016 officers Change of particulars for director (Mr Michael James Jones) 2 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Michael James Jones) 2 Buy now
19 Oct 2015 officers Termination of appointment of director (Patrick John Taylor) 1 Buy now
19 Oct 2015 officers Termination of appointment of secretary (Patrick John Taylor) 1 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 8 Buy now
16 Mar 2015 officers Appointment of director (Mr Michael James Jones) 2 Buy now
17 Dec 2014 officers Change of particulars for secretary (Mr Patrick John Taylor) 1 Buy now
17 Dec 2014 officers Change of particulars for director (Mr Patrick John Taylor) 2 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Aug 2014 accounts Annual Accounts 4 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
28 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Peter Oppenheimer) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Neil Gray) 1 Buy now
29 Apr 2013 annual-return Annual Return 7 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
08 Dec 2012 capital Return of Allotment of shares 3 Buy now
08 Dec 2012 officers Appointment of director (Mr Neil Anthony Gray) 2 Buy now
08 Dec 2012 officers Appointment of director (Mr Patrick John Taylor) 2 Buy now
18 Nov 2012 officers Termination of appointment of secretary (Fiona Smith) 1 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
25 Jul 2012 officers Appointment of secretary (Mr Patrick John Taylor) 2 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
16 Jun 2011 officers Appointment of secretary (Miss Fiona Jane Smith) 2 Buy now
06 Jun 2011 capital Return of Allotment of shares 3 Buy now
06 Jun 2011 officers Appointment of director (Mr Peter Anthony Harold Oppenheimer) 2 Buy now
01 Apr 2011 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
01 Apr 2011 incorporation Incorporation Company 29 Buy now