- Company Overview for M18 CATERING LIMITED (08626927)
- Filing history for M18 CATERING LIMITED (08626927)
- People for M18 CATERING LIMITED (08626927)
- Insolvency for M18 CATERING LIMITED (08626927)
- More for M18 CATERING LIMITED (08626927)
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
|
|
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
|
|
31 Jan 2016 | CERTNM |
Company name changed exclusive decor LIMITED\certificate issued on 31/01/16
|
|
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
|
|
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
|
|
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 |