- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|