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)
10 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
13 Jul 2018 PSC01 Notification of Bassam Elia as a person with significant control on 12 July 2018
13 Jul 2018 AP01 Appointment of Mr Bassam Elia as a director on 12 July 2018
15 Feb 2018 CH01 Director's details changed for Mr Menashe Sadik on 14 February 2018
14 Feb 2018 CS01 Confirmation statement made on 10 July 2017 with no updates
14 Feb 2018 AD01 Registered office address changed from 313 Hale Lane Edgware Middlesex HA8 7AX England to 136-144 Golders Green Road London NW11 8HB on 14 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Menashe Sadik on 14 February 2018
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AD01 Registered office address changed from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP to 313 Hale Lane Edgware Middlesex HA8 7AX on 25 February 2016
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Feb 2015 AD01 Registered office address changed from C/O Stetson & Co Catalyst House 720 Centennial Court Centennial Park Elstree WD6 3SY to 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP on 24 February 2015
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
11 Dec 2013 AD01 Registered office address changed from C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 11 December 2013
10 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)