- Company Overview for PEMBERMAN'S CATERING LTD. (08342753)
- Filing history for PEMBERMAN'S CATERING LTD. (08342753)
- People for PEMBERMAN'S CATERING LTD. (08342753)
- More for PEMBERMAN'S CATERING LTD. (08342753)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | AD01 | Registered office address changed from 41 Western Avenue Epping CM16 4JS England to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 27 July 2020 | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS England to 41 Western Avenue Epping CM16 4JS on 2 January 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Nov 2018 | AD01 | Registered office address changed from Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA to 41 Western Avenue Epping Essex CM16 4JS on 20 November 2018 | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Nov 2015 | AP03 | Appointment of Mrs Frances Hughman as a secretary on 1 August 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Ian John Edward Pemberton as a director on 26 July 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off |