CURRY REPUBLIC LTD

Register to unlock more data on OkredoRegister

CURRY REPUBLIC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05393671

Incorporation date

14/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILSON FIELD LTD, The Manor, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon03/08/2017
Final Gazette dissolved following liquidation
dot icon03/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon16/08/2016
Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to C/O Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 2016-08-17
dot icon14/08/2016
Statement of affairs with form 4.19
dot icon14/08/2016
Appointment of a voluntary liquidator
dot icon14/08/2016
Resolutions
dot icon08/06/2016
Appointment of Mr Sheikh Farid as a director on 2016-05-03
dot icon08/06/2016
Termination of appointment of Bilal Mr Ahmed as a director on 2016-05-04
dot icon16/05/2016
Compulsory strike-off action has been suspended
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon24/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon23/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon08/04/2014
Amended accounts made up to 2013-03-31
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon03/04/2013
Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 2013-04-04
dot icon02/04/2013
Registered office address changed from C/O Alif & Co Unit Ff3 Heath Court 489-493 Coventry Road Birmingham West Midlands B10 0JS United Kingdom on 2013-04-03
dot icon24/02/2013
Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 2013-02-25
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2012
Compulsory strike-off action has been discontinued
dot icon08/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon13/05/2012
Appointment of Mr Bilal Mr Ahmed as a director
dot icon13/05/2012
Termination of appointment of Paul Squire as a director
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/08/2010
Certificate of change of name
dot icon24/08/2010
Change of name notice
dot icon29/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon23/11/2009
Termination of appointment of Sutan Ahmed as a director
dot icon23/11/2009
Termination of appointment of Paul Squire as a secretary
dot icon23/11/2009
Appointment of Mr. Paul James Squire as a director
dot icon20/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/09/2009
Registered office changed on 03/09/2009 from 11 caroline street st pauls square birmingham west midlands B3 1TR
dot icon02/04/2009
Return made up to 15/03/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/01/2009
Return made up to 15/03/08; full list of members
dot icon19/08/2008
Director appointed sutan ahmed ahmed
dot icon10/08/2008
Appointment terminated director bilal ahmed
dot icon06/04/2008
Certificate of change of name
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/11/2007
New secretary appointed
dot icon28/10/2007
New director appointed
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
Director resigned
dot icon09/04/2007
Return made up to 15/03/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/08/2006
Registered office changed on 08/08/06 from: room 18 ground floor imperial house st nicholas circle leicester LE1 4LF
dot icon18/06/2006
New secretary appointed
dot icon18/06/2006
Secretary resigned
dot icon14/06/2006
Registered office changed on 15/06/06 from: imperial house, suit no 8 st nicholas circle leicester LE1 4LF
dot icon14/06/2006
Director resigned
dot icon25/05/2006
Registered office changed on 26/05/06 from: 2 chapel court holly walk leamington spa CV32 4YS
dot icon25/05/2006
Return made up to 15/03/06; full list of members
dot icon29/03/2006
New director appointed
dot icon31/01/2006
Memorandum and Articles of Association
dot icon26/01/2006
Certificate of change of name
dot icon10/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Certificate of change of name
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURRY REPUBLIC LTD

CURRY REPUBLIC LTD is an(a) Dissolved company incorporated on 14/03/2005 with the registered office located at C/O WILSON FIELD LTD, The Manor, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURRY REPUBLIC LTD?

toggle

CURRY REPUBLIC LTD is currently Dissolved. It was registered on 14/03/2005 and dissolved on 03/08/2017.

Where is CURRY REPUBLIC LTD located?

toggle

CURRY REPUBLIC LTD is registered at C/O WILSON FIELD LTD, The Manor, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CURRY REPUBLIC LTD do?

toggle

CURRY REPUBLIC LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CURRY REPUBLIC LTD?

toggle

The latest filing was on 03/08/2017: Final Gazette dissolved following liquidation.