Advanced company searchLink opens in new window

EVEREST CURRY LTD

Company number 06972128

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Jan 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 45,000
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Jan 2012 AD01 Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England on 6 January 2012
23 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Nir Moktan as a director
23 Nov 2011 TM01 Termination of appointment of Surya Tamang as a director
23 Nov 2011 TM01 Termination of appointment of Pushpa Raj Moktan as a director
02 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
02 Sep 2011 AP01 Appointment of Mrs Usha Thapa Rana as a director
02 Sep 2011 AP01 Appointment of Mrs Rita Rai as a director
02 Sep 2011 AP01 Appointment of Mr Surya Tamang as a director
02 Sep 2011 TM01 Termination of appointment of Sirjana Lama as a director
02 Sep 2011 TM02 Termination of appointment of Sirjana Kumari Lama as a secretary
09 Aug 2011 AD01 Registered office address changed from 1 Ruth House Lesley Place, Buckland Hill Maidstone Kent ME16 0UB England on 9 August 2011
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AA Accounts for a dormant company made up to 31 July 2010
15 Dec 2010 AD01 Registered office address changed from 22 Riverdale Road London SE18 1NZ United Kingdom on 15 December 2010
04 Nov 2010 CERTNM Company name changed overseas study service LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
04 Nov 2010 CH03 Secretary's details changed for Mrs Brijana Kumari Lama on 4 November 2010
29 Oct 2010 CH01 Director's details changed for Ms Sirjana Kumari Lama on 27 October 2010
28 Oct 2010 AP01 Appointment of Mr Nir Lal Moktan as a director