Advanced company searchLink opens in new window

GLOBAL CATERING SERVICES LIMITED

Company number 10642241

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)
08 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 29 February 2020
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 28 February 2019
22 Jan 2019 AA Micro company accounts made up to 28 February 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Jan 2019 PSC01 Notification of Waqas Rafique as a person with significant control on 11 January 2019
11 Jan 2019 AD01 Registered office address changed from 31 Caithness Road Mitcham CR4 2EY England to 53 Colchester Avenue London E12 5LF on 11 January 2019
11 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 11 January 2019
11 Jan 2019 AP01 Appointment of Mr Waqas Rafique as a director on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Tej Gurung as a director on 11 January 2019
22 Nov 2018 AD01 Registered office address changed from 18 Green Lane Ilford IG1 1YL England to 31 Caithness Road Mitcham CR4 2EY on 22 November 2018
10 May 2018 TM01 Termination of appointment of Manju Manju as a director on 10 May 2018
10 May 2018 AP01 Appointment of Mr Tej Gurung as a director on 10 May 2018
27 Dec 2017 AD01 Registered office address changed from 18 18 Green Lane Ilford IG1 1YL United Kingdom to 18 Green Lane Ilford IG1 1YL on 27 December 2017
22 Dec 2017 AD01 Registered office address changed from 18 Green Lane Ilford IG1 1YL England to 18 18 Green Lane Ilford IG1 1YL on 22 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
21 Dec 2017 AD01 Registered office address changed from 378 Oxleay Court Harrow HA2 9UG United Kingdom to 18 Green Lane Ilford IG1 1YL on 21 December 2017
21 Dec 2017 AP01 Appointment of Mrs Manju Manju as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Tej Gurung as a director on 21 December 2017
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1