- Company Overview for JASPERS CATERING NORTH EAST LTD (11346708)
- Filing history for JASPERS CATERING NORTH EAST LTD (11346708)
- People for JASPERS CATERING NORTH EAST LTD (11346708)
- Insolvency for JASPERS CATERING NORTH EAST LTD (11346708)
- More for JASPERS CATERING NORTH EAST LTD (11346708)
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) |
---|---|---|---|
30 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | AD01 | Registered office address changed from 5 Emmanuel Court Sutton Coldfield Birmingham B72 1TJ England to 15 Colmore Row Birmingham B3 2BH on 30 November 2020 | |
18 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2020 | LIQ02 | Statement of affairs | |
29 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
04 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 31 July 2019 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
05 Jun 2019 | CH01 | Director's details changed for Mr Paul Michael Mcmahon on 3 May 2019 | |
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|