- Company Overview for CUSP CATERING LIMITED (08410732)
- Filing history for CUSP CATERING LIMITED (08410732)
- People for CUSP CATERING LIMITED (08410732)
- More for CUSP CATERING LIMITED (08410732)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2016 | TM01 | Termination of appointment of Sean Philip Trafford as a director on 1 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Sara Jane Trafford as a director on 1 December 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Nov 2014 | AD01 | Registered office address changed from , 22 La Milesse Way, Swineshead, Boston, Lincs., PE20 3HT to 5 Monks Road Swineshead Boston Lincolnshire PE20 3EL on 2 November 2014 | |
02 Nov 2014 | AP01 | Appointment of Mr Sean Philip Trafford as a director on 2 November 2014 | |
02 Nov 2014 | AP01 | Appointment of Mrs Sara Jane Trafford as a director on 2 November 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Feb 2013 | NEWINC |
Incorporation
|