- Company Overview for EVEREST CURRY LTD (06972128)
- Filing history for EVEREST CURRY LTD (06972128)
- People for EVEREST CURRY LTD (06972128)
- More for EVEREST CURRY LTD (06972128)
| 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
|
|
| 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
|
|
| 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 |