- Company Overview for CATERING AND DELIVERY SERVICE LTD (07102938)
- Filing history for CATERING AND DELIVERY SERVICE LTD (07102938)
- People for CATERING AND DELIVERY SERVICE LTD (07102938)
- More for CATERING AND DELIVERY SERVICE LTD (07102938)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | DS02 | Withdraw the company strike off application | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
23 Jun 2020 | AR01 | Annual return made up to 12 December 2014 with full list of shareholders | |
23 Jun 2020 | AD01 | Registered office address changed from 12 King Street Dover CT16 1NU England to 12 King Street Dover CT16 1NU on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 29 Cheriton High Street Folkestone Kent CT19 4EY to 12 King Street Dover CT16 1NU on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Mucahit Gunes as a person with significant control on 23 June 2020 | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
09 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
26 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |