- Company Overview for PROMINENT CATERS LIMITED (11954300)
- Filing history for PROMINENT CATERS LIMITED (11954300)
- People for PROMINENT CATERS LIMITED (11954300)
- More for PROMINENT CATERS LIMITED (11954300)
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) |
---|---|---|---|
10 Jan 2024 | AD01 | Registered office address changed from First Floor 9 Mackenzie Street Slough Berkshire SL1 1XQ England to 27 Diamond Road Slough SL1 1RT on 10 January 2024 | |
10 Jan 2024 | PSC01 | Notification of Sebastian Tudor as a person with significant control on 20 September 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr Sebastian Tudor as a director on 20 September 2023 | |
10 Jan 2024 | TM01 | Termination of appointment of Naveed Nawaz Khan as a director on 20 September 2023 | |
10 Jan 2024 | PSC07 | Cessation of Naveed Nawaz Khan as a person with significant control on 20 September 2023 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | PSC01 | Notification of Naveed Nawaz Khan as a person with significant control on 1 January 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Naveed Nawaz Khan as a director on 1 January 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Jameel Ur-Rahman as a director on 1 January 2021 | |
24 Feb 2021 | PSC07 | Cessation of Jameel Ur-Rahman as a person with significant control on 1 January 2021 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Jameel Ur-Rehman on 1 January 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Jameel Ur-Rehman as a person with significant control on 1 January 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
09 Jun 2020 | PSC01 | Notification of Jameel Ur-Rehman as a person with significant control on 1 January 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Jameel Ur-Rehman as a director on 1 January 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Mohammed Mustanser Ali as a director on 1 January 2020 | |
08 Jun 2020 | PSC07 | Cessation of Mohammed Mustanser Ali as a person with significant control on 1 January 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 4 Chalvey Road East Slough SL1 2LX United Kingdom to First Floor 9 Mackenzie Street Slough Berkshire SL1 1XQ on 8 June 2020 | |
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|