CURSIVE LTD. - History of Changes


DateDescription
2025-03-27 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-12-27 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-01-26 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2023:LIQ. CASE NO.1
2023-04-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2022:LIQ. CASE NO.1
2022-01-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2021:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete address 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF
2021-02-07 insert address UNIT F10 1A MILLS WAY BOSCOMBE DOWN BUSINESS PARK AMESBURY SALISBURY WILTSHIRE SP4 7RX
2021-02-07 update registered_address
2021-01-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2020:LIQ. CASE NO.1
2021-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF
2020-01-07 delete address 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB
2020-01-07 insert address 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF
2020-01-07 update company_status Active => Liquidation
2020-01-07 update reg_address_care_of RAWLENCE & BROWNE => null
2020-01-07 update registered_address
2019-12-30 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2019-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O RAWLENCE & BROWNE 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB
2019-12-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-12-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2019-12-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2019-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KENNY
2019-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KENNY
2019-04-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-29 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-01 update statutory_documents FIRST GAZETTE
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/03/2017
2017-01-07 update account_ref_day 30 => 31
2017-01-07 update account_ref_month 3 => 8
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-05-31
2016-12-19 update statutory_documents PREVEXT FROM 30/03/2016 TO 31/08/2016
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-08 update statutory_documents 26/02/16 FULL LIST
2016-01-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-30
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-22 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-26 update statutory_documents 26/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE UNITED KINGDOM SP4 6FB
2014-05-07 insert address 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-05-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-04-08 update statutory_documents 26/02/14 FULL LIST
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/02/2014
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/02/2014
2014-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER KENNY / 01/02/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents 26/02/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O C/O RAWLENCE & BROWNE LTD 17 SARUM BUSINESS PARK LANCASTER ROAD OLD SARUM SALISBURY WILTSHIRE SP4 6FB UNITED KINGDOM
2012-03-30 update statutory_documents 26/02/12 FULL LIST
2012-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O RAWLENCE & BROWNE SMALL BUSINESS CENTRE SECOND FLOOR CROSS KEYS HOUSE 22 QUEENS STREET SALISBURY WILTSHIRE SP1 1EY UNITED KINGDOM
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 26/02/11 FULL LIST
2011-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/04/2011
2011-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/04/2011
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-25 update statutory_documents 10/09/10 STATEMENT OF CAPITAL GBP 298
2010-04-07 update statutory_documents 26/02/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/10/2009
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-23 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents DIRECTOR APPOINTED DAVID PETER KENNY
2008-03-18 update statutory_documents DIRECTOR APPOINTED JAMES CHARLES KENNY
2008-03-18 update statutory_documents SECRETARY APPOINTED DAVID PETER KENNY
2008-02-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED
2008-02-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2008-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION