- Company Overview for NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED (01758723)
- Filing history for NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED (01758723)
- People for NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED (01758723)
- More for NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED (01758723)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
08 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
11 Mar 2019 | TM02 | Termination of appointment of Elizabeth Georgina Jeannette Murphy as a secretary on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 224 Central Markets London Central Markets London EC1A 9LH England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 11 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of John Robert Francis Sheppard as a director on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Christian Francesco Raggio as a director on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Doron Eliahu Krips as a director on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Andrew Balfour Esson as a director on 15 October 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of Anthony John Manners as a director on 21 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Philip Andrew Brook as a director on 21 April 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 May 2016 | AR01 | Annual return made up to 24 April 2016 no member list | |
10 May 2016 | AD02 | Register inspection address has been changed from London Central Markets London Central Markets London EC1A 9LH United Kingdom to 224 Central Markets London Central Markets London EC1A 9LH | |
06 May 2016 | TM01 | Termination of appointment of Nigel Jonathon Tottman as a director on 2 February 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Peter Howard Allen as a director on 2 February 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Iain Murdoch Brown as a director on 2 February 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Philip Andrew Brook as a director on 2 February 2016 |