Advanced company searchLink opens in new window

CREME DE LA CREME CATERING LTD

Company number 09221227

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
09 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
14 Dec 2017 AA Unaudited abridged accounts made up to 30 September 2017
15 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
04 Jul 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
25 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
02 Apr 2015 AD01 Registered office address changed from 63 Hinkler Road Harrow Middlesex HA3 9AT England to 5 Temple Fortune Parade Bridge Lane London NW11 0QN on 2 April 2015
31 Mar 2015 TM01 Termination of appointment of Hasmukh Chandarana as a director on 16 March 2015
31 Mar 2015 AD01 Registered office address changed from 164 Bedford Road Kempston Bedford MK42 8BH England to 63 Hinkler Road Harrow Middlesex HA3 9AT on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Prosper Britton as a director on 16 March 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted