- Company Overview for CATERING QUOTES UK LTD (12069581)
- Filing history for CATERING QUOTES UK LTD (12069581)
- People for CATERING QUOTES UK LTD (12069581)
- More for CATERING QUOTES UK LTD (12069581)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2022 | DS01 | Application to strike the company off the register | |
03 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from 107 Southwell Road East Rainworth Mansfield NG21 0DE England to 8-10 High Street Heanor DE75 7EX on 28 September 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Apr 2021 | AD01 | Registered office address changed from Unit 6 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW England to 107 Southwell Road East Rainworth Mansfield NG21 0DE on 9 April 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
16 Apr 2020 | TM01 | Termination of appointment of Jonathan Leyland as a director on 14 April 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Christopher James Fry as a director on 2 April 2020 | |
25 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-25
|