- Company Overview for CURRYTWO LIMITED (12243753)
- Filing history for CURRYTWO LIMITED (12243753)
- People for CURRYTWO LIMITED (12243753)
- Charges for CURRYTWO LIMITED (12243753)
- Insolvency for CURRYTWO LIMITED (12243753)
- More for CURRYTWO LIMITED (12243753)
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) |
---|---|---|---|
26 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2023 | AD01 | Registered office address changed from Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 3 February 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2022 | |
18 Nov 2021 | AD01 | Registered office address changed from 10 Roland Court Huntington York YO32 9PW England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 18 November 2021 | |
17 Nov 2021 | LIQ02 | Statement of affairs | |
17 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | TM01 | Termination of appointment of Abdus Shahid as a director on 24 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Nanu Miah as a director on 24 February 2021 | |
28 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
25 Feb 2020 | MR01 | Registration of charge 122437530001, created on 20 February 2020 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|