- Company Overview for OVERGATE CATERING LIMITED (08728559)
- Filing history for OVERGATE CATERING LIMITED (08728559)
- People for OVERGATE CATERING LIMITED (08728559)
- Charges for OVERGATE CATERING LIMITED (08728559)
- More for OVERGATE CATERING LIMITED (08728559)
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) |
---|---|---|---|
18 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr Bassam Elia on 6 April 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Menashe Sadik on 6 April 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from C/O Stetson & Co Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY to 6 Milne Feild Pinner Middlesex HA5 4DP on 24 February 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
21 May 2014 | AD01 | Registered office address changed from C/O Stetson & Co Catayst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 21 May 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from C/O Rexton Law Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 11 December 2013 | |
11 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-11
|