Advanced company searchLink opens in new window

PANTAREI CATERING LIMITED

Company number 07495783

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)
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
  • GBP 100
21 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-20
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