- Company Overview for TOV CATERING LIMITED (09273497)
- Filing history for TOV CATERING LIMITED (09273497)
- People for TOV CATERING LIMITED (09273497)
- Charges for TOV CATERING LIMITED (09273497)
- Insolvency for TOV CATERING LIMITED (09273497)
- More for TOV CATERING LIMITED (09273497)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2017 | |
11 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2016 | AD01 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 May 2016 | |
04 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2016 | 600 | Appointment of a voluntary liquidator | |
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH03 | Secretary's details changed for Mrs Shirley Amshalom on 31 March 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mrs Shirley Amshalom on 31 March 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Shlomo Amsellem on 31 March 2015 | |
17 Oct 2015 | MR01 | Registration of charge 092734970001, created on 14 October 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ England to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 30 April 2015 | |
21 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-21
|