- Company Overview for BESTCURRY LIMITED (SC362047)
- Filing history for BESTCURRY LIMITED (SC362047)
- People for BESTCURRY LIMITED (SC362047)
- Charges for BESTCURRY LIMITED (SC362047)
- More for BESTCURRY LIMITED (SC362047)
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) |
---|---|---|---|
27 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2013 | DS01 | Application to strike the company off the register | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 2 July 2011 | |
02 Nov 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
31 Oct 2012 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Aug 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 January 2010 | |
31 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2009 | 288a | Director appointed purvaiz mohammed | |
06 Jul 2009 | 288b | Appointment Terminated Director james mcmeekin | |
06 Jul 2009 | 288b | Appointment Terminated Director cosec LIMITED | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
06 Jul 2009 | 288b | Appointment Terminated Secretary cosec LIMITED | |
02 Jul 2009 | NEWINC | Incorporation |