CURRY GARDEN HERTS LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Notification of Rejaul Bari as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Termination of appointment of Iqbal Ahmed as a director on 2022-12-01

View Document

15/12/2215 December 2022 Cessation of Iqbal Ahmed as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

15/12/2215 December 2022 Appointment of Mr Rejaul Bari as a director on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 DIRECTOR APPOINTED MR SYFUL HUSSAIN

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM WINDSOR HOUSE 9-15 ADELAIDE STREET LUTON LU1 5BJ ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM SAFFRON AUTHENTIC BENGAL CUISINE, 18 LEEMING ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4DU UNITED KINGDOM

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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