SELLY PARK CURRY COTTAGE LTD

09807150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09807150
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SELLY PARK CURRY COTTAGE LTD is an active private limited company with number 09807150. It was incorporated 8 years, 7 months, 29 days ago, on 03 October 2015. The company address is 09807150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house service address applied psc

Date: 15 Apr 2024

Category: Address

Type: RP10

Psc name: Mr Mohammed Iqbal Khan

Change date: 2024-04-15

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 09807150

Documents

View document PDF

Default companies house service address applied officer

Date: 15 Apr 2024

Category: Address

Type: RP09

Change date: 2024-04-15

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 09807150

Officer name: Mr Mohammed Iqbal Khan

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: RP05

Change date: 2024-04-15

Default address: PO Box 4385, 09807150 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the curry cottage takeaway swindon LIMITED\certificate issued on 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-21

Officer name: Mr Mohammed Iqbal Khan

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-21

Psc name: Mohammed Iqbal Khan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walid Meah

Termination date: 2022-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-21

Psc name: Walid Meah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Old address: 10 Rodbourne Road Swindon SN2 2AG

New address: 678 Pershore Road Birmingham B29 7NR

Change date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Walid Meah

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasira Meah

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Walid Meah

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Nasira Meah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: 21 Lower Addiscombe Road Croydon CR0 6PQ England

New address: 10 Rodbourne Road Swindon SN2 2AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: 21 Lower Addiscombe Road Croydon CR0 6PQ

Old address: 54 Lower Addiscombe Road Croydon CR0 6AA England

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mrs Nasira Meah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: 54 Lower Addiscombe Road Croydon CR0 6AA

Old address: 2-4 Wood Street Swindon Wiltshire SN1 4AB England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT SPARKS HOME SCHOOLING LTD

43-51 WHITMORE ROAD,BIRMINGHAM,B10 0NR

Number:11138848
Status:ACTIVE
Category:Private Limited Company

FORMATIONS NO 288 LLP

FIFTH FLOOR 11,LONDON,EC3V 1LP

Number:OC423124
Status:ACTIVE
Category:Limited Liability Partnership

GAME SET & MATCH HOLDINGS LIMITED

UNIT 1 ADAM COURT NORTHGATE,NOTTINGHAM,NG7 7GR

Number:06670039
Status:ACTIVE
Category:Private Limited Company

ISADORA CLEANING COMPANY LTD

19 VICTORIA TERRACE,HOVE,BN3 2WB

Number:10361534
Status:ACTIVE
Category:Private Limited Company

JAMES NAISH LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:07920483
Status:ACTIVE
Category:Private Limited Company

SELSTED FARM DEVELOPMENTS LIMITED

DELANDALE HOUSE,CANTERBURY,CT1 3JF

Number:06334149
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