Advanced company searchLink opens in new window

EXCLUSIVE CATERERS LIMITED

Company number 08103880

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
01 Jul 2016 TM02 Termination of appointment of Vinod Kumar Karwal as a secretary on 1 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,433
23 May 2016 CERTNM Company name changed hire exclusive LIMITED\certificate issued on 23/05/16
  • CONNOT ‐ Change of name notice
10 May 2016 TM01 Termination of appointment of Vinod Kumar Karwal as a director on 21 April 2016
10 May 2016 TM01 Termination of appointment of Bemal Patel as a director on 21 April 2016
10 May 2016 TM01 Termination of appointment of Richard Wortley as a director on 21 April 2016
07 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-25
05 May 2016 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 88 Ashley Road Walton-on-Thames Surrey KT12 1HP on 5 May 2016
05 May 2016 AP01 Appointment of Prafukchandra Patel as a director on 20 April 2016
14 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 60,433
16 Jun 2015 CH03 Secretary's details changed for Mr Vinod Kumar Karwal on 16 June 2015
16 Jun 2015 CH01 Director's details changed for Mr Vinod Kumar Karwal on 16 June 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 60,433
20 Jan 2015 AD01 Registered office address changed from Unit 1 60 Cox Lane Chessington Trade Park Chessington Surrey KT9 1TW to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 20 January 2015
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 57,433
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 57,433
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 52,500
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 31,500
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 19,500
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 9,500