Advanced company searchLink opens in new window

JASPERS CORPORATE CATERING LIMITED

Company number 04900984

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-11
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