Advanced company searchLink opens in new window

PRIME STAR CATERING LTD

Company number 11957941

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)
11 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 19 April 2024
06 May 2023 AD01 Registered office address changed from Ground Floor the Hyde London NW9 6LH England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 6 May 2023
06 May 2023 LIQ02 Statement of affairs
06 May 2023 600 Appointment of a voluntary liquidator
06 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-20
24 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
23 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 PSC01 Notification of Yama Folad as a person with significant control on 27 September 2019
27 Sep 2019 PSC07 Cessation of Raziya Zarrien as a person with significant control on 27 September 2019
27 Sep 2019 TM01 Termination of appointment of Raziya Zarrien as a director on 27 September 2019
30 Jul 2019 AP01 Appointment of Mr Yama Folad as a director on 30 July 2019
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
23 May 2019 AD01 Registered office address changed from 1 Golders Green Road London NW11 8DY United Kingdom to Ground Floor the Hyde London NW9 6LH on 23 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 1