- Company Overview for THE CURRY COUNTER LIMITED (08736533)
- Filing history for THE CURRY COUNTER LIMITED (08736533)
- People for THE CURRY COUNTER LIMITED (08736533)
- More for THE CURRY COUNTER LIMITED (08736533)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
15 Nov 2018 | AD01 | Registered office address changed from Unit 1 Eastwood Mills Eastwood Street Bradford BD4 7DE England to 91 Edderthorpe Street Bradford BD3 9UD on 15 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Pakeezah 91 Edderthorpe Street Bradford BD3 9UD to Unit 1 Eastwood Mills Eastwood Street Bradford BD4 7DE on 14 November 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 29 October 2017 | |
30 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 29 October 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
20 Jan 2015 | AD01 | Registered office address changed from 431 Birch Park Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FG United Kingdom to Pakeezah 91 Edderthorpe Street Bradford BD3 9UD on 20 January 2015 | |
17 Dec 2013 | AP01 | Appointment of Farrah Haq as a director | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|