CURTAIN MANAGEMENT HOLDINGS LIMITED: Filings
Overview
Company Name | CURTAIN MANAGEMENT HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 10304877 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CURTAIN MANAGEMENT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 03, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2021 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Dec 02, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 21 Marina Court Castle Street Hull HU1 1TJ on Aug 03, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Current accounting period shortened from Aug 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Notification of Michael Achenbaum as a person with significant control on Sep 07, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Andrew Duncan Millar as a person with significant control on Sep 07, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Sam Mabon as a person with significant control on Sep 07, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Michael Achenbaum as a director on Sep 07, 2016 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 07, 2016
| 4 pages | SH01 | ||||||||||
Termination of appointment of Cs Directors Limited as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Duncan Millar as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cs Secretaries Limited as a secretary on Sep 07, 2016 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0