BRIDGEFIELD CURRY LOUNGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with updates |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-24 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/06/2111 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 28/09/1828 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/03/1523 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 21/03/1421 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 06/07/136 July 2013 | DISS40 (DISS40(SOAD)) |
| 05/07/135 July 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/06/1325 June 2013 | FIRST GAZETTE |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/03/1220 March 2012 | DISS40 (DISS40(SOAD)) |
| 19/03/1219 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | FIRST GAZETTE |
| 27/07/1127 July 2011 | PREVEXT FROM 28/02/2011 TO 30/06/2011 |
| 21/04/1121 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY D R SEFTON & CO (SECRETARIAL) LTD |
| 15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY D R SEFTON & CO (SECRETARIAL) LTD |
| 23/06/1023 June 2010 | DIRECTOR APPOINTED MALIK ABDUL |
| 23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE UNITED KINGDOM |
| 17/06/1017 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/06/1017 June 2010 | COMPANY NAME CHANGED TALEWOOD LTD CERTIFICATE ISSUED ON 17/06/10 |
| 24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company