Advanced company searchLink opens in new window

CURRYTWO LIMITED

Company number 12243753

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-05
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted