About

Registered Number: 05166038
Date of Incorporation: 29/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years and 10 months ago)
Registered Address: 234 High Road, Chadwell Heath, Romford, Essex, RM6 6AP

 

Curtis Security Shredding Ltd was registered on 29 June 2004 and are based in Essex, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
AR01 - Annual Return 14 August 2013
SOAS(A) - Striking-off action suspended (Section 652A) 07 June 2013
AR01 - Annual Return 22 May 2013
AP02 - Appointment of corporate director 17 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2013
SOAS(A) - Striking-off action suspended (Section 652A) 13 September 2012
TM01 - Termination of appointment of director 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2012
DS01 - Striking off application by a company 25 July 2012
AA - Annual Accounts 24 July 2012
AA01 - Change of accounting reference date 18 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 27 January 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.