- Company Overview for CHINA CATERING LIMITED (06699297)
- Filing history for CHINA CATERING LIMITED (06699297)
- People for CHINA CATERING LIMITED (06699297)
- Charges for CHINA CATERING LIMITED (06699297)
- More for CHINA CATERING LIMITED (06699297)
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) |
---|---|---|---|
31 Dec 2014 | AD01 | Registered office address changed from 3Rd Floor 40 James Street London W1U 1EU England to 40 3Rd Floor James Street London W1U 1EU on 31 December 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from 32 Basement Woodstock Grove London W12 8LE to 40 3Rd Floor James Street London W1U 1EU on 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jun 2014 | AD01 | Registered office address changed from 63 Troy Court Kensington High Street London W8 7RB on 6 June 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AD01 | Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | AD01 | Registered office address changed from 63 Troy Court High Street Kensington London W8 7RB Uk on 17 February 2011 | |
13 Feb 2011 | TM02 | Termination of appointment of Wadih Hajj as a secretary | |
03 Nov 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
15 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
16 Sep 2008 | NEWINC | Incorporation |