- Company Overview for CURRY LEAF CAFE LIMITED (08498088)
- Filing history for CURRY LEAF CAFE LIMITED (08498088)
- People for CURRY LEAF CAFE LIMITED (08498088)
- Insolvency for CURRY LEAF CAFE LIMITED (08498088)
- More for CURRY LEAF CAFE LIMITED (08498088)
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) |
---|---|---|---|
05 Jul 2017 | TM01 | Termination of appointment of Kanthi Kiran Thamma as a director on 15 June 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 60 Ship Street Brighton BN1 1AE on 25 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
28 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Apr 2015 | MA | Memorandum and Articles of Association | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Cardens Accountants 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 5 February 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 22 July 2014
|
|
12 Aug 2014 | SH08 | Change of share class name or designation | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
21 May 2014 | AR01 | Annual return made up to 22 April 2014 with full list of shareholders | |
31 Mar 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AP01 | Appointment of Mr Kanthi Kiran Thamma as a director on 13 March 2014 | |
14 Mar 2014 | CERTNM |
Company name changed pizza seven LIMITED\certificate issued on 14/03/14
|
|
13 Mar 2014 | AD01 | Registered office address changed from Compass North Cliff Road Birchington Kent CT7 9LS United Kingdom on 13 March 2014 | |
13 Mar 2014 | TM01 | Termination of appointment of Steve Pineau as a director on 13 March 2014 | |
13 Mar 2014 | TM01 | Termination of appointment of Malcolm Edward Bluemel as a director on 13 March 2014 | |
13 Mar 2014 | AP01 | Appointment of Mr Euan Alexander Sey as a director on 13 March 2014 |