CURRY LEAF EXPRESS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Fabio Lauro on 2022-01-21

View Document

07/02/227 February 2022 Change of details for Mr Fabio Lauro as a person with significant control on 2022-01-21

View Document

19/01/2219 January 2022 Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY

View Document

19/01/2219 January 2022 Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-19 with updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIO LAURO

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR FABIO LAURO

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 60 SHIP STREET BRIGHTON BN1 1AE ENGLAND

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR EUAN SEY

View Document

07/02/207 February 2020 CESSATION OF EUAN ALEXANDER SEY AS A PSC

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O CARDENS ACCOUNTANTS THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ UNITED KINGDOM

View Document

05/05/165 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

16/06/1516 June 2015 07/05/2015

View Document

16/06/1516 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 1.18

View Document

19/03/1519 March 2015 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