Advanced company searchLink opens in new window

CURRY'S AMUSEMENTS LTD

Company number NI624062

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)
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
  • GBP 100