About

Registered Number: 04961308
Date of Incorporation: 12/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

Curtis Software Ltd was registered on 12 November 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 19 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
CERTNM - Change of name certificate 23 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.