Advanced company searchLink opens in new window

BP CURRY HOUSE LTD

Company number 07000973

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
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
  • GBP 100
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
  • GBP 100
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