Advanced company searchLink opens in new window

CATERDESK LIMITED

Company number 09755215

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)
11 Feb 2021 AD04 Register(s) moved to registered office address 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ
11 Jan 2021 AD01 Registered office address changed from 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
22 Jul 2020 AD01 Registered office address changed from Aldgate Towers 2 Leman Street London E1 8FA England to 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 22 July 2020
01 Apr 2020 TM01 Termination of appointment of Hussain Hammad as a director on 30 March 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 AP01 Appointment of Mr Adrian Oscar Otto Frenzel as a director on 15 August 2019
22 Jan 2020 TM01 Termination of appointment of Adrian Oscar Otto Frenzel as a director on 15 August 2019
22 Jan 2020 AP01 Appointment of Mr Adrian Oscar Otto Frenzel as a director on 15 August 2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from Wework 1 st Katharines Way St Katharines & Wapping London E1W 1UN England to Aldgate Towers 2 Leman Street London E1 8FA on 17 September 2019
03 Jun 2019 TM01 Termination of appointment of Sebastian Glöckner as a director on 31 May 2019
20 May 2019 AP01 Appointment of Hussain Hammad as a director on 20 May 2019
08 May 2019 TM01 Termination of appointment of Stephan Grund as a director on 31 March 2019
28 Mar 2019 AA Accounts for a small company made up to 31 December 2017
18 Feb 2019 AUD Auditor's resignation
27 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2018 CS01 Confirmation statement made on 1 September 2018 with updates
23 Nov 2018 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 11 June 2018
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 AP01 Appointment of Sebastian Glöckner as a director on 15 January 2018
05 Sep 2018 TM01 Termination of appointment of Alexander Kiran Lothar Brunst as a director on 30 October 2017
03 Sep 2018 TM01 Termination of appointment of Susannah Belcher as a director on 15 December 2017
26 Feb 2018 AD01 Registered office address changed from Wework London Fields 115 Mare Street London E8 4RU England to Wework 1 st Katharines Way St Katharines & Wapping London E1W 1UN on 26 February 2018
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100