- Company Overview for PENTA STARS CATERING (UK) LIMITED (08594941)
- Filing history for PENTA STARS CATERING (UK) LIMITED (08594941)
- People for PENTA STARS CATERING (UK) LIMITED (08594941)
- Insolvency for PENTA STARS CATERING (UK) LIMITED (08594941)
- More for PENTA STARS CATERING (UK) LIMITED (08594941)
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) |
---|---|---|---|
13 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Jan 2019 | SH19 |
Statement of capital on 14 January 2019
|
|
28 Dec 2018 | SH20 | Statement by Directors | |
28 Dec 2018 | CAP-SS | Solvency Statement dated 05/12/18 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | PSC07 | Cessation of Erum Sofia as a person with significant control on 25 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Syed Masood Hasan Rizvi as a person with significant control on 1 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mrs Samar Zahra on 3 July 2013 | |
19 Apr 2017 | CH01 | Director's details changed for Mrs Erum Sofia on 3 July 2013 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
05 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
03 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Samar Zahra on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Erum Sofia on 29 July 2014 | |
31 May 2014 | AD01 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 31 May 2014 |