SON OF CURSITOR LTD

07770778
63/66 HATTON GARDEN FIFTH FLOOR , SUITE 23 LONDON EC1N 8LE

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2023 officers Termination of appointment of director (Harold Peter Mendonca) 1 Buy now
19 May 2023 officers Appointment of director (Mr Martin Haschka) 2 Buy now
11 May 2023 accounts Annual Accounts 8 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 8 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 8 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2020 accounts Annual Accounts 8 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Harold Peter Mendonca) 2 Buy now
08 Jan 2019 officers Termination of appointment of director (Laurence Russel Hamilton) 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2016 accounts Annual Accounts 2 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Annual Accounts 2 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 officers Termination of appointment of director (Richard Ashken) 1 Buy now
25 Nov 2013 officers Termination of appointment of secretary (Richard Ashken) 1 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
10 Oct 2013 officers Change of particulars for director (Mr Laurence Russel Hamilton) 2 Buy now
10 Oct 2013 officers Change of particulars for secretary (Mr Richard Laurence Ashken) 1 Buy now
10 Oct 2013 officers Change of particulars for director (Mr Richard Lawrence Ashken) 2 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2013 accounts Annual Accounts 2 Buy now
30 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 incorporation Incorporation Company 9 Buy now