CURRY JUNCTION DRUMCHAPEL LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-11-30

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2022-11-30

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/10/222 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Appointment of Mr Robinson Serban as a director on 2022-04-01

View Document

04/04/224 April 2022 Confirmation statement made on 2021-11-18 with updates

View Document

02/03/222 March 2022 Termination of appointment of Robinson Serban as a director on 2022-02-20

View Document

02/03/222 March 2022 Notification of Robinson Serban as a person with significant control on 2022-02-20

View Document

02/03/222 March 2022 Cessation of Robinson Serban as a person with significant control on 2022-02-20

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Registered office address changed from 352 Kings Park Avenue Rutherglen Glasgow G73 2AL Scotland to 21-22 the Square Cumnock KA18 1AU on 2021-10-15

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINSON SERBAN

View Document

03/04/213 April 2021 CESSATION OF ZAFAR IQBAL MIRZA AS A PSC

View Document

03/04/213 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBINSON SERBAN / 27/02/2021

View Document

03/04/213 April 2021 APPOINTMENT TERMINATED, DIRECTOR ZAFAR MIRZA

View Document

03/04/213 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBINSON SERBAN / 28/02/2021

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 135 GARSCADDEN ROAD GLASGOW G15 6UQ SCOTLAND

View Document

03/04/213 April 2021 DIRECTOR APPOINTED MR ROBINSON SERBAN

View Document

19/11/2019 November 2020 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