Curatorial Services Ltd was registered on 03 November 1998 and are based in London. We do not know the number of employees at Curatorial Services Ltd. There are 3 directors listed for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLAND, Tom | 30 September 2014 | - | 1 |
PARSONS, Benjamin Gresham | 11 February 2008 | 30 September 2014 | 1 |
WALLROCK, Camilla | 23 November 1998 | 28 March 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 April 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 February 2018 | |
DS01 - Striking off application by a company | 25 January 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AP03 - Appointment of secretary | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AA01 - Change of accounting reference date | 27 June 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
AA - Annual Accounts | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 17 February 2009 | |
363s - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 24 October 2008 | |
RESOLUTIONS - N/A | 08 March 2008 | |
395 - Particulars of a mortgage or charge | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
RESOLUTIONS - N/A | 13 November 2007 | |
RESOLUTIONS - N/A | 13 November 2007 | |
363s - Annual Return | 13 November 2007 | |
123 - Notice of increase in nominal capital | 13 November 2007 | |
AA - Annual Accounts | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 26 October 2006 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 28 February 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 14 October 2003 | |
363s - Annual Return | 30 October 2002 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 15 November 2001 | |
AA - Annual Accounts | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
363s - Annual Return | 10 November 2000 | |
AA - Annual Accounts | 25 October 2000 | |
287 - Change in situation or address of Registered Office | 16 October 2000 | |
225 - Change of Accounting Reference Date | 08 August 2000 | |
363s - Annual Return | 05 November 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
287 - Change in situation or address of Registered Office | 09 November 1998 | |
NEWINC - New incorporation documents | 03 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 26 January 2007 | Outstanding |
N/A |
Debenture | 23 February 2004 | Outstanding |
N/A |