- Company Overview for RVD CATERING SERVICES LTD (07314427)
- Filing history for RVD CATERING SERVICES LTD (07314427)
- People for RVD CATERING SERVICES LTD (07314427)
- More for RVD CATERING SERVICES LTD (07314427)
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
|
|
13 Feb 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
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
|
|
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
|