Advanced company searchLink opens in new window

RVD CATERING SERVICES LTD

Company number 07314427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 TM01 Termination of appointment of Valerie Marché as a director
05 Jun 2013 TM01 Termination of appointment of Patrick Marché as a director
25 Feb 2013 CERTNM Company name changed csh (caribbean) LTD\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
13 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
12 Feb 2013 TM01 Termination of appointment of a director
12 Feb 2013 TM01 Termination of appointment of a director
11 Feb 2013 AP01 Appointment of Mrs Davina Mahersha Gayle-Harris as a director
30 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Oct 2011 CERTNM Company name changed PROPERTYMATCHES4U LTD\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
25 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Valerie Marché as a director
14 Jan 2011 AP01 Appointment of Patrick Marché as a director
14 Jan 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
14 Jan 2011 TM01 Termination of appointment of Adrian Koe as a director
14 Jan 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 14 January 2011
14 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted