Advanced company searchLink opens in new window

M18 CATERING LIMITED

Company number 08626927

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)
25 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
19 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 March 2019
18 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
06 Feb 2018 PSC04 Change of details for Mr Prafulchandra Patel as a person with significant control on 6 February 2018
29 Aug 2017 LIQ02 Statement of affairs
04 Aug 2017 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 37 Sun Street London EC2M 2PL on 4 August 2017
28 Jul 2017 600 Appointment of a voluntary liquidator
28 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
03 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
23 Dec 2016 AA01 Previous accounting period shortened from 4 January 2016 to 3 January 2016
03 Oct 2016 AA01 Previous accounting period shortened from 5 January 2016 to 4 January 2016
10 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
31 Jan 2016 CERTNM Company name changed exclusive decor LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
14 May 2014 TM01 Termination of appointment of Minesh Patel as a director
14 May 2014 AP01 Appointment of Mr Praful Chandra Patel as a director
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Apr 2014 AA01 Current accounting period extended from 31 July 2014 to 5 January 2015
09 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
26 Jul 2013 NEWINC Incorporation