CURRY HOUSE (HULL) LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2313 July 2023 Termination of appointment of Ahmed Al Kabir as a director on 2023-07-01

View Document

13/07/2313 July 2023 Cessation of Ahmed Al Kabir as a person with significant control on 2023-07-01

View Document

17/12/2217 December 2022 Voluntary strike-off action has been suspended

View Document

17/12/2217 December 2022 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-06-20 with no updates

View Document

11/12/2111 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/05/2127 May 2021 DISS40 (DISS40(SOAD))

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

09/01/219 January 2021 REGISTERED OFFICE CHANGED ON 09/01/2021 FROM 282 HULL ROAD ANLABY COMMON HULL HU4 7RR

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/12/2030 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR AHMED AL KABIR

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED AL KABIR

View Document

11/06/1911 June 2019 CESSATION OF ABDUL AHAD AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ABDUL AHAD

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/05/1823 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/04/1724 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/06/1525 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHEIKH SULTAN

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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