A K CATERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Registered office address changed from 7 Regent Street Kingswood Bristol BS15 8JX to 81 Lower Bristol Road Bath BA2 3BQ on 2024-06-11 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-11 with updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Termination of appointment of Kathryn Elizabeth Clarke as a director on 2022-03-28 |
11/05/2211 May 2022 | Registered office address changed from The Coachworks Centre Unit 30 Dynea Road Pontypridd Rct CF37 5DN United Kingdom to 7 Regent Street Kingswood Bristol BS15 8JX on 2022-05-11 |
11/05/2211 May 2022 | Director's details changed for Mr Andrew Clarke on 2022-03-28 |
11/05/2211 May 2022 | Change of details for Mr Andy Clarke as a person with significant control on 2022-03-28 |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Confirmation statement made on 2021-10-11 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 17 BELMONT LANSDOWN ROAD BATH BA1 5DZ |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
03/01/163 January 2016 | Annual return made up to 13 October 2015 with full list of shareholders |
21/11/1421 November 2014 | DIRECTOR APPOINTED MR ANDREW CLARKE |
03/11/143 November 2014 | 28/10/14 STATEMENT OF CAPITAL GBP 2 |
13/10/1413 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company