- Company Overview for HALE CATERING LIMITED (08603449)
- Filing history for HALE CATERING LIMITED (08603449)
- People for HALE CATERING LIMITED (08603449)
- More for HALE CATERING LIMITED (08603449)
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 |