- Company Overview for PANTAREI CATERING LIMITED (07495783)
- Filing history for PANTAREI CATERING LIMITED (07495783)
- People for PANTAREI CATERING LIMITED (07495783)
- More for PANTAREI CATERING LIMITED (07495783)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr Robert Jones as a director on 21 February 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Gregory Jon Candy-Wallace as a director on 21 February 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Liviu Lupascu as a director on 21 February 2012 | |
24 Sep 2012 | TM02 | Termination of appointment of Liviu Lupascu as a secretary on 21 February 2012 | |
05 Mar 2012 | AR01 |
Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AD01 | Registered office address changed from Flat a 157 Brent Street Hendon NW4 4DJ on 20 February 2012 | |
20 Feb 2012 | AP01 | Appointment of Mr Gregory Candy-Wallace as a director on 1 February 2012 | |
25 May 2011 | AP03 | Appointment of Liviu Lupascu as a secretary | |
25 May 2011 | AP01 | Appointment of Liviu Lupascu as a director | |
25 May 2011 | TM02 | Termination of appointment of Anna Elzbieta Kmita as a secretary | |
25 May 2011 | TM01 | Termination of appointment of Krzysztof Kmita as a director | |
25 May 2011 | AD01 | Registered office address changed from 59 Stokenchurch Place Bradwell Common Milton Keynes MK13 8AZ England on 25 May 2011 | |
17 Jan 2011 | NEWINC | Incorporation |