Consumer Unsecured Reperforming Loans (Curl) Parent Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 23, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BARGECOVE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06166749
Record last updated Tuesday, January 16, 2018 7:07:14 AM UTC
Official Address Fleet Place House 2 London Ec4m7rf Farringdon Within
There are 181 companies registered at this street
Locality Farringdon Within
Region City Of London, England
Postal Code EC4M7RF
Sector Other business support service activities n.e.c.

Charts

Visits

CONSUMER UNSECURED REPERFORMING LOANS (CURL) PARENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12024-92024-122025-12025-22025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 30, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 30, 2017 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Jan 25, 2017 Final meetings Final meetings
Registry Sep 2, 2016 Liquidator's progress report Liquidator's progress report
Registry Sep 1, 2015 Liquidator's progress report 7932132... Liquidator's progress report 7932132...
Registry Jul 29, 2014 Change of registered office address Change of registered office address
Registry Jul 28, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 28, 2014 Resolution Resolution
Registry Jul 28, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Notices Jul 24, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 24, 2014 Notices to creditors Notices to creditors
Notices Jul 24, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Mar 26, 2014 Annual return Annual return
Registry Feb 13, 2014 Change of particulars for director Change of particulars for director
Financials Oct 23, 2013 Annual accounts Annual accounts
Registry Mar 27, 2013 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Mar 22, 2012 Annual return Annual return
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Dec 21, 2011 Change of particulars for director Change of particulars for director
Registry Dec 20, 2011 Change of particulars for director 7851122... Change of particulars for director 7851122...
Registry Jun 21, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jun 1, 2011 Change of registered office address Change of registered office address
Registry Jun 1, 2011 Change of particulars for corporate director Change of particulars for corporate director
Registry Mar 28, 2011 Annual return Annual return
Financials Nov 24, 2010 Annual accounts Annual accounts
Financials Apr 22, 2010 Annual accounts 1701029... Annual accounts 1701029...
Registry Apr 8, 2010 Annual return Annual return
Registry Mar 1, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 23, 2010 Resignation of one Secretary Resignation of one Secretary
Financials May 16, 2009 Annual accounts Annual accounts
Registry Mar 27, 2009 Annual return Annual return
Registry May 7, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 6, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 31, 2008 Annual return Annual return
Registry Mar 4, 2008 Appointment of a person Appointment of a person
Registry Mar 4, 2008 Resignation of a person Resignation of a person
Registry Feb 28, 2008 Appointment of a man as Banker and Director Appointment of a man as Banker and Director
Registry Feb 28, 2008 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Jul 15, 2007 Memorandum of association Memorandum of association
Registry Jun 28, 2007 Company name change Company name change
Registry Jun 28, 2007 Change of name certificate Change of name certificate
Registry May 3, 2007 Appointment of a person Appointment of a person
Registry Apr 21, 2007 Resignation of a person Resignation of a person
Registry Apr 21, 2007 Appointment of a person Appointment of a person
Registry Apr 21, 2007 Resignation of a person Resignation of a person
Registry Apr 21, 2007 Resignation of a director Resignation of a director
Registry Apr 21, 2007 Appointment of a person Appointment of a person
Registry Apr 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2007 Appointment of a director Appointment of a director
Registry Apr 12, 2007 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Mar 19, 2007 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Mar 19, 2007 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)