- Company Overview for THAMES CATERING EQUIPMENT LIMITED (07127433)
- Filing history for THAMES CATERING EQUIPMENT LIMITED (07127433)
- People for THAMES CATERING EQUIPMENT LIMITED (07127433)
- More for THAMES CATERING EQUIPMENT LIMITED (07127433)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
16 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of John Keith Christopher D'urso as a director | |
13 Dec 2010 | AD01 | Registered office address changed from Peppercorn Lower Rd Little Hallingbury Bishop's Stortford CM22 7RA England on 13 December 2010 | |
13 Dec 2010 | AP01 | Appointment of John Keith Christopher D'urso as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Michele Dunne as a director | |
13 Dec 2010 | AP01 | Appointment of Damien Anthony Dunne as a director | |
16 Jan 2010 | NEWINC | Incorporation |