Advanced company searchLink opens in new window

CLAYPOTS CURRY LTD

Company number 11316314

Filter by category

Filter by category


Confirmation statement filters

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Jul 2022 AD01 Registered office address changed from PO Box 4385 11316314: Companies House Default Address Cardiff CF14 8LH to 1 Langdale House Sudbury Hill Harrow HA1 3NQ on 1 July 2022
10 Jun 2022 TM01 Termination of appointment of Dilip Krishan as a director on 10 June 2022
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 May 2022 AA Micro company accounts made up to 30 April 2021
07 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 EH02 Elect to keep the directors' residential address register information on the public register
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
30 Dec 2021 EH01 Elect to keep the directors' register information on the public register
30 Dec 2021 PSC01 Notification of Saroja Stanley Fernando as a person with significant control on 22 December 2021
12 Nov 2021 PSC07 Cessation of Thushyanthan Yoganathan as a person with significant control on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Thushyanthan Yoganathan as a director on 12 November 2021
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 RP05 Registered office address changed to PO Box 4385, 11316314: Companies House Default Address, Cardiff, CF14 8LH on 5 May 2021
06 Apr 2021 AP01 Appointment of Mr Thushyanthan Yoganathan as a director on 18 April 2018
06 Apr 2021 PSC07 Cessation of Dilip Krishan as a person with significant control on 5 February 2021
06 Apr 2021 PSC01 Notification of Thushyanthan Yoganathan as a person with significant control on 18 April 2018
06 Apr 2021 PSC07 Cessation of Saroja Stanley Fernando as a person with significant control on 5 February 2021
17 Feb 2021 AA Micro company accounts made up to 30 April 2020