CURRY LEAF EXPRESS LIMITED

31 New Road, Brighton, BN1 1UG, England
StatusDISSOLVED
Company No.09498934
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 18 days

SUMMARY

CURRY LEAF EXPRESS LIMITED is an dissolved private limited company with number 09498934. It was incorporated 9 years, 1 month, 10 days ago, on 19 March 2015 and it was dissolved 1 year, 18 days ago, on 11 April 2023. The company address is 31 New Road, Brighton, BN1 1UG, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Fabio Lauro

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: Mr Fabio Lauro

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jan 2022

Category: Address

Type: AD03

New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Documents

View document PDF

Change sail address company with new address

Date: 19 Jan 2022

Category: Address

Type: AD02

New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-19

Psc name: Fabio Lauro

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: 31 New Road Brighton BN1 1UG

Change date: 2020-02-12

Old address: 60 Ship Street Brighton BN1 1AE England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-11

Officer name: Mr Fabio Lauro

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Euan Alexander Sey

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Euan Alexander Sey

Cessation date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

Old address: C/O Cardens Accountants the Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom

New address: 60 Ship Street Brighton BN1 1AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 11 May 2015

Category: Capital

Type: SH01

Capital : 1.18 GBP

Date: 2015-05-11

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Notice restriction on company articles

Date: 16 Jun 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 16 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. COMPUTER SERVICES LIMITED

THE HEATHERS CHOLMONDELEY ROAD,NANTWICH,CW5 8HJ

Number:03299925
Status:ACTIVE
Category:Private Limited Company

AIR AUDIO LTD.

LOMAN HOLBROOKE ONEILL LTD, ODD FELLOWS HALL,READING,RG1 7NG

Number:05272019
Status:ACTIVE
Category:Private Limited Company

BLOM CREATIVE LTD

48 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC558460
Status:ACTIVE
Category:Private Limited Company

CORPORATE GOVERNANCE INVESTORS (57) LIMITED

EXCHANGE TOWER 8TH FLOOR, SUITE 8.02,LONDON,E14 9GE

Number:06824508
Status:ACTIVE
Category:Private Limited Company

MINE PRODUCTS LIMITED

553 HIGH ROAD,ILFORD,IG3 8RG

Number:11128876
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RB DESIGN (ESSEX) LIMITED

24 TIMBERS CLOSE,BRAINTREE,CM77 7GZ

Number:08658755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source