- Company Overview for BP CURRY HOUSE LTD (07000973)
- Filing history for BP CURRY HOUSE LTD (07000973)
- People for BP CURRY HOUSE LTD (07000973)
- Insolvency for BP CURRY HOUSE LTD (07000973)
- More for BP CURRY HOUSE LTD (07000973)
| 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) |
|---|---|---|---|
| 26 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 26 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 21 Sep 2015 | AD01 | Registered office address changed from Papaya 29 Blackwell Street Kidderminster DY10 2DU to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA on 21 September 2015 | |
| 18 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
| 18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
| 18 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
| 29 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
| 10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Jan 2015 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
| 23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 30 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
| 31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
| 20 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
| 30 Aug 2012 | TM01 | Termination of appointment of Bellkis Parven as a director | |
| 29 Aug 2012 | AP01 | Appointment of Mr Salim Miah as a director | |
| 28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
| 27 Oct 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
| 26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
| 07 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
| 07 Sep 2010 | CH01 | Director's details changed for Mrs Bellkis Parven on 26 August 2010 | |
| 26 Aug 2009 | NEWINC | Incorporation |