CURRY SPLASH LIMITED

Company Documents

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

View Document

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

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19

View Document

29/11/2029 November 2020 CURREXT FROM 30/10/2021 TO 30/11/2021

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

01/10/191 October 2019 First Gazette notice for compulsory strike-off

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR HOLGER SCHMITZ

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

21/09/1821 September 2018 CURRSHO FROM 30/11/2018 TO 30/10/2018

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF SADAF NAZ SHEIKH AS A PSC

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ABDUL WASAY

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

24/07/1724 July 2017 SAIL ADDRESS CREATED

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADAF NAZ SHEIKH

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADAF NAZ SHEIKH

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 5 KIRK CLOSE KENNINGTON OXFORD OXFORDSHIRE OX1 5PX UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1516 November 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