Advanced company searchLink opens in new window

GENERAL CATERING SUPPLIES LIMITED

Company number 00950540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2018 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/07/2020.
30 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Jun 2016 TM01 Termination of appointment of Athar Ahmad as a director on 16 June 2016
22 Jun 2016 TM02 Termination of appointment of Athar Ahmad as a secretary on 14 May 2016
13 Apr 2016 AP01 Appointment of Mr Anil Mohanlal Gandhi as a director on 1 March 2016
13 Apr 2016 TM01 Termination of appointment of Yogesh Mohanlal Gandhi as a director on 1 March 2016
13 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600,000
16 Mar 2016 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 600,000
27 Oct 2015 AP01 Appointment of Mr Ketan Mohanlal Gandhi as a director on 9 June 2015
27 Oct 2015 AP01 Appointment of Mr Yogesh Mohanlal Gandhi as a director on 9 June 2015
26 Jun 2015 AA Total exemption full accounts made up to 30 April 2015
27 Mar 2015 MR04 Satisfaction of charge 18 in full
27 Mar 2015 MR04 Satisfaction of charge 17 in full
28 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 600,000
28 Jan 2015 TM01 Termination of appointment of Salim Ahmed as a director on 1 October 2014
01 Oct 2014 AD01 Registered office address changed from 8 Weir Road Balham London SW12 0NA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 October 2014
18 Jun 2014 AD01 Registered office address changed from Tuborg House Mandrell Road London SW2 5DL on 18 June 2014
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 600,000
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off