THE LOCATION CATERING HIRE COMPANY LIMITED
Company number 04958559
- Company Overview for THE LOCATION CATERING HIRE COMPANY LIMITED (04958559)
- Filing history for THE LOCATION CATERING HIRE COMPANY LIMITED (04958559)
- People for THE LOCATION CATERING HIRE COMPANY LIMITED (04958559)
- More for THE LOCATION CATERING HIRE COMPANY LIMITED (04958559)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
25 Oct 2024 | TM01 | Termination of appointment of Fredrick Natale Gaida as a director on 2 February 2023 | |
25 Oct 2024 | TM01 | Termination of appointment of Philip Terrence Small as a director on 2 February 2023 | |
25 Oct 2024 | TM02 | Termination of appointment of Philip Terrence Small as a secretary on 2 February 2023 | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2024 | AP03 | Appointment of Mr Peter Charles Titterrell as a secretary on 2 February 2023 | |
12 Jan 2024 | AP01 | Appointment of Mr Peter Charles Titterrell as a director on 2 February 2023 | |
12 Jan 2024 | PSC07 | Cessation of Philip Terrence Small as a person with significant control on 2 February 2023 | |
12 Jan 2024 | PSC07 | Cessation of Fredrick Natale Gaida as a person with significant control on 2 February 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
12 Jan 2024 | PSC02 | Notification of Premier Caterers International (Uk) Limited as a person with significant control on 2 February 2023 | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Jul 2023 | AP01 | Appointment of Mr Warren Titterrell as a director on 2 February 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from 6 Totts Lane Walkern Hertfordshire SG2 7PL United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 July 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Philip Terrence Small on 20 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 2 the Crest, Mount Grace Road Potters Bar Hertfordshire EN6 1RF to 6 Totts Lane Walkern Hertfordshire SG2 7PL on 29 January 2021 | |
29 Jan 2021 | CH03 | Secretary's details changed for Philip Terrence Small on 20 January 2021 | |
29 Jan 2021 | PSC04 | Change of details for Mr Philip Terrence Small as a person with significant control on 20 January 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates |