Advanced company searchLink opens in new window

CEMAK CATERING EQUIPMENT LTD

Company number 04245779

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2016 DS01 Application to strike the company off the register
16 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
04 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
12 Jun 2015 AD01 Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015
21 May 2015 AD01 Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015
31 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
31 Jul 2014 CH01 Director's details changed for Mr John Allan Anderson Mcdonald on 5 September 2013
31 Jul 2014 CH01 Director's details changed for Mrs Valerie Barbara Mcdonald on 5 September 2013
22 May 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
05 Jul 2013 CH03 Secretary's details changed for Miss Eily Marie Mcdonald on 30 June 2013
04 Jul 2013 CH01 Director's details changed for Mrs Valerie Barbara Mcdonald on 30 June 2013
04 Jul 2013 CH01 Director's details changed for Mr John Allan Anderson Mcdonald on 30 June 2013
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AD01 Registered office address changed from 6 Blades Close Leatherhead Surrey KT22 7JY United Kingdom on 11 March 2013
05 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010