SELLY PARK CURRY COTTAGE LTD
Status | ACTIVE |
Company No. | 09807150 |
Category | Private Limited Company |
Incorporated | 03 Oct 2015 |
Age | 8 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRIGHT SPARKS HOME SCHOOLING LTD
43-51 WHITMORE ROAD,BIRMINGHAM,B10 0NR
Number: | 11138848 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
19 VICTORIA TERRACE,HOVE,BN3 2WB
Number: | 10361534 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |