- Company Overview for GLOBAL CATERING SERVICES LIMITED (10642241)
- Filing history for GLOBAL CATERING SERVICES LIMITED (10642241)
- People for GLOBAL CATERING SERVICES LIMITED (10642241)
- More for GLOBAL CATERING SERVICES LIMITED (10642241)
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
|