- Company Overview for TIPU CURRY LIMITED (05286847)
- Filing history for TIPU CURRY LIMITED (05286847)
- People for TIPU CURRY LIMITED (05286847)
- More for TIPU CURRY LIMITED (05286847)
| 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) |
|---|---|---|---|
| 17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 10 Feb 2015 | AD01 | Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP United Kingdom to 9a Cheriton Place Folkestone Kent CT20 2AY on 10 February 2015 | |
| 02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 17 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 18 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 22 May 2012 | DS01 | Application to strike the company off the register | |
| 24 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Apr 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 January 2012 | |
| 23 Apr 2012 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2012-04-23
|
|
| 13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 14 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
| 03 Mar 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
| 12 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
| 20 Sep 2010 | AD01 | Registered office address changed from 103 Cheriton High Street Folkestone Kent CT19 4HE on 20 September 2010 | |
| 15 Mar 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
| 15 Mar 2010 | CH01 | Director's details changed for Tipu Ahmed on 15 November 2009 | |
| 12 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
| 05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
| 27 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |