|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from 530 London Road Ashford TW15 3AE England to 60 Crown House North Circular Road London NW10 7PN on 25 November 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 23 February 2019 with updates
|
|
|
23 Feb 2019
|
23 Feb 2019
Registered office address changed from Curry Express 80 Kingsley Road Hounslow TW3 1QA to 530 London Road Ashford TW15 3AE on 23 February 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Cessation of Srikanth Singh Kshatriya as a person with significant control on 10 December 2018
|
|
|
23 Feb 2019
|
23 Feb 2019
Termination of appointment of Srikanth Singh Kshatriya as a director on 10 December 2018
|
|
|
23 Feb 2019
|
23 Feb 2019
Notification of Gelu Bojoaga as a person with significant control on 10 December 2018
|
|
|
23 Feb 2019
|
23 Feb 2019
Appointment of Mr Gelu Bojoaga as a director on 10 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 27 November 2017 with updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Termination of appointment of Venkata Jagannath Bhamiddimarri as a director on 4 October 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Cessation of Venkata Jagannath Bhamiddimarri as a person with significant control on 4 October 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
07 Jan 2016
|
07 Jan 2016
Previous accounting period extended from 30 April 2015 to 30 June 2015
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Registered office address changed from 25 Duke Court Pontes Avenue Colchester TW3 3FL United Kingdom to Curry Express 80 Kingsley Road Hounslow TW3 1QA on 25 September 2014
|