Advanced company searchLink opens in new window

CURRACH LIMITED

Company number 01127363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 350
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
  • GBP 350
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
  • GBP 350
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