- Company Overview for CONCEPT HAMPERS & CATERING LIMITED (10043587)
- Filing history for CONCEPT HAMPERS & CATERING LIMITED (10043587)
- People for CONCEPT HAMPERS & CATERING LIMITED (10043587)
- More for CONCEPT HAMPERS & CATERING LIMITED (10043587)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | PSC04 | Change of details for Mrs Elizabeth Alexandra Pickstone as a person with significant control on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mrs Elizabeth Alexandra Pickstone on 13 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 232 Manchester Road Stockport Cheshire SK4 1NN United Kingdom to 3 Marlborough Avenue Cheadle Hulme Cheadle SK8 7AP on 14 August 2018 | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2018 | DS01 | Application to strike the company off the register | |
23 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-04
|