About

Registered Number: 07310675
Date of Incorporation: 12/07/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2015 (10 years and 2 months ago)
Registered Address: MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Established in 2010, Cura Maintenance (Southern) Ltd has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for Cura Maintenance (Southern) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2015
2.35B - N/A 04 November 2014
2.24B - N/A 04 June 2014
2.23B - N/A 13 January 2014
2.17B - N/A 27 December 2013
2.16B - N/A 27 December 2013
AD01 - Change of registered office address 07 November 2013
2.12B - N/A 06 November 2013
MR01 - N/A 17 August 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 24 April 2013
AA01 - Change of accounting reference date 15 March 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 03 August 2012
SH01 - Return of Allotment of shares 09 July 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 29 February 2012
AD01 - Change of registered office address 29 February 2012
SH01 - Return of Allotment of shares 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
CERTNM - Change of name certificate 24 February 2012
CH01 - Change of particulars for director 28 November 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 22 June 2011
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2013 Outstanding

N/A

Debenture 28 November 2012 Outstanding

N/A

Debenture 29 October 2012 Outstanding

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.