- Company Overview for CATERSOL LIMITED (11972290)
- Filing history for CATERSOL LIMITED (11972290)
- People for CATERSOL LIMITED (11972290)
- More for CATERSOL LIMITED (11972290)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
05 Jun 2023 | PSC07 | Cessation of Robert Webb as a person with significant control on 31 May 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 141 Church Road Hove Brighton BN3 2AE to Burger Nation 1 York Place Brighton BN1 4GU on 5 June 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Feb 2023 | CH01 | Director's details changed for Mr Karim Larbi Hamuad Hernandez on 21 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 Nov 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
27 Oct 2021 | TM01 | Termination of appointment of Jamie Charles Malpass as a director on 31 August 2021 | |
27 Oct 2021 | PSC07 | Cessation of Jamie Charles Malpass as a person with significant control on 31 August 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from Southover Foods Unit 4 Grange Road Industrial Estate Southwick Brighton East Sussex BN42 4EN to 141 Church Road Hove Brighton BN3 2AE on 22 July 2021 | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 31-21 New Road Brighton BN1 1UG England to Southover Foods Unit 4 Grange Road Industrial Estate Southwick Brighton East Sussex BN42 4EN on 3 November 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
21 May 2020 | AD01 | Registered office address changed from Unit 1 New Wharf, Brighton Road, Shoreham-by-Sea BN43 6RN England to 31-21 New Road Brighton BN1 1UG on 21 May 2020 | |
20 Sep 2019 | PSC01 | Notification of Robert Webb as a person with significant control on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Jamie Charles Malpass as a person with significant control on 20 September 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Karim Larbi Hamuad Hernandez as a person with significant control on 20 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Jamie Charles Malpass as a director on 20 September 2019 |