Advanced company searchLink opens in new window

HALE CATERING LIMITED

Company number 08603449

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)
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
15 Dec 2024 AD02 Register inspection address has been changed to 33 Tillingbourne Gardens London N3 3JJ
24 Sep 2024 RP10 Address of person with significant control Mr Bassam Elia changed to 08603449 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 September 2024
24 Sep 2024 RP10 Address of person with significant control Mr Yaniv Gabay changed to 08603449 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 September 2024
24 Sep 2024 RP09 Address of officer Mr Bassam Elia changed to 08603449 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 September 2024
24 Sep 2024 RP09 Address of officer Mr Yaniv Gabay changed to 08603449 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 September 2024
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 RP05 Registered office address changed to PO Box 4385, 08603449 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2024
12 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
05 Jun 2023 PSC01 Notification of Yaniv Gabay as a person with significant control on 1 August 2022
05 Jun 2023 PSC07 Cessation of Menashe Sadik as a person with significant control on 31 July 2022
05 Jun 2023 PSC07 Cessation of Bassam Elia as a person with significant control on 31 July 2022
05 Jun 2023 TM01 Termination of appointment of Menashe Sadik as a director on 31 July 2022
05 Jun 2023 TM01 Termination of appointment of Bassam Elia as a director on 31 July 2022
05 Jun 2023 AD01 Registered office address changed from 313 Hale Lane Edgware HA8 7AX England to 19 Alexandra Road London NW4 2SB on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Yaniv Gabay as a director on 1 August 2022
31 May 2023 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 313 Hale Lane Edgware HA8 7AX on 31 May 2023
11 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
25 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates