CURTHWAITE LTD

Register to unlock more data on OkredoRegister

CURTHWAITE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09758274

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon13/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-13
dot icon13/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/09/2022
Registered office address changed from Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon05/09/2022
Cessation of Alfie Knight as a person with significant control on 2022-08-26
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon05/09/2022
Termination of appointment of Alfie Knight as a director on 2022-08-26
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-09-30
dot icon10/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon30/07/2020
Appointment of Mr Alfie Knight as a director on 2020-07-09
dot icon30/07/2020
Termination of appointment of a director
dot icon29/07/2020
Registered office address changed from 87 Vicarage Farm Road Hounslow TW3 4NN United Kingdom to Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ on 2020-07-29
dot icon29/07/2020
Notification of Alfie Knight as a person with significant control on 2020-07-09
dot icon29/07/2020
Cessation of Rima Straksiene as a person with significant control on 2020-07-09
dot icon13/05/2020
Registered office address changed from 9 Bracewell Avenue Greenford UB6 7QU United Kingdom to 87 Vicarage Farm Road Hounslow TW3 4NN on 2020-05-13
dot icon13/05/2020
Notification of Rima Straksiene as a person with significant control on 2020-04-27
dot icon13/05/2020
Cessation of Vladimir Cibula as a person with significant control on 2020-04-27
dot icon13/05/2020
Notice of removal of a director
dot icon13/05/2020
Termination of appointment of Vladimir Cibula as a director on 2020-04-27
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon20/12/2019
Notification of Vladimir Cibula as a person with significant control on 2019-12-05
dot icon20/12/2019
Appointment of Mr Vladimir Cibula as a director on 2019-12-05
dot icon20/12/2019
Cessation of Anton Cartu as a person with significant control on 2019-12-05
dot icon20/12/2019
Termination of appointment of Anton Cartu as a director on 2019-12-05
dot icon23/09/2019
Registered office address changed from Flat 15, Cline House Toland Square London SW15 5PF United Kingdom to 9 Bracewell Avenue Greenford UB6 7QU on 2019-09-23
dot icon23/09/2019
Notification of Anton Cartu as a person with significant control on 2019-09-03
dot icon23/09/2019
Termination of appointment of Jonathan Edward Stuckey as a director on 2019-09-03
dot icon23/09/2019
Cessation of Jonathan Edward Stuckey as a person with significant control on 2019-09-03
dot icon23/09/2019
Appointment of Mr Anton Cartu as a director on 2019-09-03
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/03/2019
Cessation of Constantin Matei as a person with significant control on 2019-03-07
dot icon18/03/2019
Registered office address changed from 60a Bounces Road London N9 8HX United Kingdom to Flat 15, Cline House Toland Square London SW15 5PF on 2019-03-18
dot icon18/03/2019
Notification of Jonathan Edward Stuckey as a person with significant control on 2019-03-07
dot icon18/03/2019
Termination of appointment of Constantin Matei as a director on 2019-03-07
dot icon18/03/2019
Appointment of Mr Jonathan Edward Stuckey as a director on 2019-03-07
dot icon23/11/2018
Registered office address changed from 32, Marbury Street Warrington WA4 1BW England to 60a Bounces Road London N9 8HX on 2018-11-23
dot icon23/11/2018
Appointment of Mr Constantin Matei as a director on 2018-11-13
dot icon23/11/2018
Termination of appointment of Rafal Malicki as a director on 2018-11-13
dot icon23/11/2018
Cessation of Rafal Malicki as a person with significant control on 2018-11-13
dot icon23/11/2018
Notification of Constantin Matei as a person with significant control on 2018-11-13
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon26/07/2018
Registered office address changed from 8 Littleton Close St. Helens WA9 5XD England to 32, Marbury Street Warrington WA4 1BW on 2018-07-26
dot icon26/07/2018
Change of details for Mr Rafal Malicki as a person with significant control on 2018-06-14
dot icon26/07/2018
Director's details changed for Mr Rafal Malicki on 2018-06-14
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/04/2018
Termination of appointment of Terry Dunne as a director on 2018-04-13
dot icon27/04/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-13
dot icon27/04/2018
Appointment of Mr Rafal Malicki as a director on 2018-04-13
dot icon27/04/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon27/04/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon27/04/2018
Notification of Rafal Malicki as a person with significant control on 2018-04-13
dot icon27/04/2018
Termination of appointment of Howard Davis as a director on 2018-04-05
dot icon27/04/2018
Registered office address changed from 3 Radcliffe Road Hitchin SG5 1QG United Kingdom to 8 Littleton Close St. Helens WA9 5XD on 2018-04-27
dot icon27/04/2018
Cessation of Howard Davis as a person with significant control on 2018-04-05
dot icon02/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon26/05/2017
Micro company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon23/08/2016
Termination of appointment of Matthew Percival as a director on 2016-08-16
dot icon23/08/2016
Registered office address changed from 16 Westbrook Court Grosvenor Street Bolton BL2 1DS United Kingdom to 3 Radcliffe Road Hitchin SG5 1QG on 2016-08-23
dot icon23/08/2016
Appointment of Howard Davis as a director on 2016-08-16
dot icon05/04/2016
Appointment of Matthew Percival as a director on 2016-03-30
dot icon05/04/2016
Termination of appointment of Nathanael Martin as a director on 2016-03-30
dot icon05/04/2016
Registered office address changed from 73 Dawes Avenue West Bromwich B70 7LR United Kingdom to 16 Westbrook Court Grosvenor Street Bolton BL2 1DS on 2016-04-05
dot icon23/11/2015
Appointment of Nathanael Martin as a director on 2015-11-03
dot icon23/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-03
dot icon23/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 73 Dawes Avenue West Bromwich B70 7LR on 2015-11-23
dot icon02/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CURTHWAITE LTD

CURTHWAITE LTD is an(a) Dissolved company incorporated on 02/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CURTHWAITE LTD?

toggle

CURTHWAITE LTD is currently Dissolved. It was registered on 02/09/2015 and dissolved on 19/09/2023.

Where is CURTHWAITE LTD located?

toggle

CURTHWAITE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CURTHWAITE LTD do?

toggle

CURTHWAITE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does CURTHWAITE LTD have?

toggle

CURTHWAITE LTD had 1 employees in 2021.

What is the latest filing for CURTHWAITE LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.