- Company Overview for LOONAT CATERING SERVICES LTD. (06816208)
- Filing history for LOONAT CATERING SERVICES LTD. (06816208)
- People for LOONAT CATERING SERVICES LTD. (06816208)
- Charges for LOONAT CATERING SERVICES LTD. (06816208)
- More for LOONAT CATERING SERVICES LTD. (06816208)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Victoria Oil Works Savile Street Batley WF17 6JS England to 20 20 Stockwell Drive Batley West Yorkshire WF17 5PA on 18 October 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | TM02 | Termination of appointment of Adam Loonat as a secretary on 1 October 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 9 Whitaker Street Batley WF17 5AQ England to Victoria Oil Works Savile Street Batley WF17 6JS on 16 July 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Ebrahim Miya Loonat on 22 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from 9 Whitaker Street Batley WF17 5AQ England to 9 Whitaker Street Batley WF17 5AQ on 26 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from 22 Whitaker Street Batley West Yorkshire WF17 5AQ to 9 Whitaker Street Batley WF17 5AQ on 26 May 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |