- Company Overview for CURRY'S AMUSEMENTS LTD (NI624062)
- Filing history for CURRY'S AMUSEMENTS LTD (NI624062)
- People for CURRY'S AMUSEMENTS LTD (NI624062)
- More for CURRY'S AMUSEMENTS LTD (NI624062)
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) |
---|---|---|---|
20 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
29 Nov 2022 | AP01 | Appointment of Mrs Jacqueline Karen Margaret Curry as a director on 25 November 2022 | |
28 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Nov 2022 | PSC01 | Notification of Jacqueline Karen Margaret Curry as a person with significant control on 25 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Owen William John Curry as a person with significant control on 25 November 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2019 | AD01 | Registered office address changed from 4 Monnabouy Road Eglinton Co Derry BT47 3AZ Northern Ireland to 4 Monnaboy Road Eglinton Londonderry BT47 3AZ on 27 September 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
05 Apr 2018 | AD01 | Registered office address changed from 20 Beechleigh Park Eglinton Derry BT47 3QA to 4 Monnabouy Road Eglinton Co Derry BT47 3AZ on 5 April 2018 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|