Curry Republic Ltd

DataGardener
dissolved

Curry Republic Ltd

05393671Private Limited With Share Capital

The Manor, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

15/03/2005

Company Age

21 years

Directors

1

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Curry Republic Ltd (05393671) is a private limited with share capital incorporated on 15/03/2005 (21 years old) and registered in sheffield, S119PS. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 15/03/2005
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:04-08-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-04-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2016
Resolution
Category:Resolution
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:25-08-2010
Change Of Name Notice
Category:Change Of Name
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Termination Secretary Company With Name
Category:Officers
Date:24-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-10-2009
Legacy
Category:Address
Date:03-09-2009
Legacy
Category:Annual Return
Date:03-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Officers
Date:20-08-2008
Legacy
Category:Officers
Date:11-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2008
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Officers
Date:23-10-2007
Legacy
Category:Officers
Date:23-10-2007
Legacy
Category:Annual Return
Date:10-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2007
Legacy
Category:Address
Date:08-08-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Address
Date:15-06-2006
Legacy
Category:Officers
Date:15-06-2006
Legacy
Category:Address
Date:26-05-2006
Legacy
Category:Annual Return
Date:26-05-2006
Legacy
Category:Officers
Date:30-03-2006
Memorandum Articles
Category:Incorporation
Date:01-02-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2006
Memorandum Articles
Category:Incorporation
Date:11-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2006
Incorporation Company
Category:Incorporation
Date:15-03-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date24/12/2014
Latest Accounts31/03/2014

Trading Addresses

The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered
Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, B904AA

Contact

The Manor, 260 Ecclesall Road South, Sheffield, S119PS