- Company Overview for MIRACLE OF CURRYS LTD (12403755)
- Filing history for MIRACLE OF CURRYS LTD (12403755)
- People for MIRACLE OF CURRYS LTD (12403755)
- More for MIRACLE OF CURRYS LTD (12403755)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
09 Feb 2024 | PSC07 | Cessation of Mamunur Rahman as a person with significant control on 1 January 2024 | |
08 Feb 2024 | PSC01 | Notification of Ali Harun as a person with significant control on 1 January 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Mamunur Rahman as a director on 1 November 2023 | |
08 Feb 2024 | AP01 | Appointment of Mr Ali Harun as a director on 1 November 2023 | |
08 Feb 2024 | AD01 | Registered office address changed from 194 Ridgeway Road Sheffield S12 2TA England to 2a Hallcar Street Sheffield S4 7JY on 8 February 2024 | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
05 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
11 Aug 2021 | RT01 | Administrative restoration application | |
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-14
|