- Company Overview for ONLINE CATERING SERVICES LIMITED (05808819)
- Filing history for ONLINE CATERING SERVICES LIMITED (05808819)
- People for ONLINE CATERING SERVICES LIMITED (05808819)
- More for ONLINE CATERING SERVICES LIMITED (05808819)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
07 Feb 2018 | PSC04 | Change of details for Mr Silas Andrew Murray as a person with significant control on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Silas Andrew Murray on 7 February 2018 | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Silas Andrew Murray on 11 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from 2 Southfield Drive West Bradford Clitheroe Lancashire BB7 4TU on 7 January 2014 | |
04 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |