JASPERS CORPORATE CATERING LIMITED
Company number 04900984
- Company Overview for JASPERS CORPORATE CATERING LIMITED (04900984)
- Filing history for JASPERS CORPORATE CATERING LIMITED (04900984)
- People for JASPERS CORPORATE CATERING LIMITED (04900984)
- Charges for JASPERS CORPORATE CATERING LIMITED (04900984)
- Insolvency for JASPERS CORPORATE CATERING LIMITED (04900984)
- More for JASPERS CORPORATE CATERING LIMITED (04900984)
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) |
---|---|---|---|
30 Sep 2024 | LIQ02 | Statement of affairs | |
21 Sep 2024 | AD01 | Registered office address changed from PO Box 4385 04900984 - Companies House Default Address Cardiff CF14 8LH to 4th Floor, Central Court Centre Block Knoll Rise Orpington BR6 0JA on 21 September 2024 | |
21 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 04900984 - Companies House Default Address, Cardiff, CF14 8LH on 23 March 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | CH01 | Director's details changed for Mr Paul Michael Mcmahon on 18 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Paul Michael Mcmahon as a person with significant control on 18 March 2022 | |
25 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2021 | CH01 | Director's details changed for Mr Paul Michael Mcmahon on 17 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Unit 93 Moseley Street Digbeth Birmingham West Midlands B12 0RT to 33a Market Street Lichfield Staffordshire WS13 6LA on 17 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 May 2021 | CH01 | Director's details changed for Mr Nathan Siekierski on 27 May 2021 | |
27 May 2021 | CH03 | Secretary's details changed for Mr Nathan Siekierski on 27 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Nathan Siekierski as a person with significant control on 27 May 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
25 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
12 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr Paul Michael Mcmahon on 3 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Paul Michael Mcmahon as a person with significant control on 4 September 2018 | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 |