- Company Overview for KATERING TWOCANN LIMITED (10290931)
- Filing history for KATERING TWOCANN LIMITED (10290931)
- People for KATERING TWOCANN LIMITED (10290931)
- More for KATERING TWOCANN LIMITED (10290931)
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 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
25 Jul 2022 | PSC04 | Change of details for Ms Catherine Mary Lloyd Taylor as a person with significant control on 19 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Dennis Roy Cann as a person with significant control on 19 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
12 Aug 2020 | PSC04 | Change of details for Mr Dennis Roy Cann as a person with significant control on 6 August 2019 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Dennis Roy Cann on 6 August 2019 | |
12 Aug 2020 | CH01 | Director's details changed for Mrs Catherine Laura Cann on 6 August 2019 | |
12 Aug 2020 | PSC04 | Change of details for Ms Catherine Taylor as a person with significant control on 6 August 2019 | |
12 Aug 2020 | CH01 | Director's details changed for Ms Catherine Taylor on 6 August 2019 | |
11 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
11 Jun 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 9 Nicholl Court Mumbles Swansea West Glamorgan SA3 4LZ Wales to Henstaff Court Llantrisant Road Groesfaen Pontyclun CF72 8NG on 5 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of Catherine Taylor as a person with significant control on 21 July 2016 |