- Company Overview for GENERAL CATERING SUPPLIES LIMITED (00950540)
- Filing history for GENERAL CATERING SUPPLIES LIMITED (00950540)
- People for GENERAL CATERING SUPPLIES LIMITED (00950540)
- Charges for GENERAL CATERING SUPPLIES LIMITED (00950540)
- Insolvency for GENERAL CATERING SUPPLIES LIMITED (00950540)
- More for GENERAL CATERING SUPPLIES LIMITED (00950540)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2024 | |
30 Nov 2023 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to Olympia House Armitage Road London NW11 8RQ on 30 November 2023 | |
27 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2023 | LIQ02 | Statement of affairs | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Dec 2022 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
09 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ England to Langley House Park Road London N2 8EY on 11 September 2020 | |
30 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2017 | |
02 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
29 Apr 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
28 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
30 Nov 2018 | RP04AP01 | Second filing for the appointment of Yogesh Mohanlal Gandhi as a director | |
01 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ on 7 June 2018 | |
07 Jun 2018 | AP01 |
Appointment of Mr Yogesh Mohanlal Gandhi as a director on 23 May 2018
|