- Company Overview for EXCLUSIVE CATERERS LIMITED (08103880)
- Filing history for EXCLUSIVE CATERERS LIMITED (08103880)
- People for EXCLUSIVE CATERERS LIMITED (08103880)
- More for EXCLUSIVE CATERERS LIMITED (08103880)
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
|
|
23 May 2016 | CERTNM |
Company name changed hire exclusive LIMITED\certificate issued on 23/05/16
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 May 2013
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2013
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|