- Company Overview for CURRACH LIMITED (01127363)
- Filing history for CURRACH LIMITED (01127363)
- People for CURRACH LIMITED (01127363)
- More for CURRACH LIMITED (01127363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2016 | DS01 | Application to strike the company off the register | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jun 2016 | AD01 | Registered office address changed from C/O V. O. Ibru 3 Coleridge Square Coleridge Gardens London SW10 0RT to 788-790 Finchley Road London NW11 7TJ on 6 June 2016 | |
01 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
07 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from No 6 Kensington Park Gardens London W11 3HB on 6 June 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Jan 2012 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2011 | CH03 | Secretary's details changed for Edesiri Onatejira Ibru on 1 November 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Valentine Oboden Ibru on 1 November 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Cecilia Ibru as a director | |
08 Nov 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from , St. Paul's House, Warwick Lane, London, EC4M 7BP on 20 July 2011 | |
19 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off |