AYLSHAM CATERERS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
19/02/2419 February 2024 | Registered office address changed from Unit 8 Home Farm Norwich Road Norwich Norfolk NR10 5PQ United Kingdom to 53 Hanbury Street London E1 5JP on 2024-02-19 |
11/01/2411 January 2024 | Voluntary strike-off action has been suspended |
11/01/2411 January 2024 | Voluntary strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
27/12/2327 December 2023 | Application to strike the company off the register |
05/10/235 October 2023 | Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Unit 8 Home Farm Norwich Road Norwich Norfolk NR10 5PQ on 2023-10-05 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-07-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/01/2115 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR ABU MIAH |
12/11/1912 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
27/11/1827 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
29/11/1729 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/03/1630 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/03/1531 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/04/147 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/03/1325 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
07/03/127 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
15/03/1115 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
09/02/119 February 2011 | APPOINTMENT TERMINATED, SECRETARY SHAWKOT MIAH |
09/02/119 February 2011 | DIRECTOR APPOINTED MR MOHAMMED KALAM |
09/02/119 February 2011 | 10/01/11 STATEMENT OF CAPITAL GBP 4 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KHALU MIAH / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM HORNBEAM HOUSE BIDWELL ROAD RACKHEATH NORWICH NORFOLK NR13 6PT |
05/01/095 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
05/01/095 January 2009 | CURRSHO FROM 31/07/2008 TO 31/07/2007 |
22/07/0822 July 2008 | CURREXT FROM 31/03/2008 TO 31/07/2008 |
29/03/0829 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 14 MARKET PLACE AYLSHAM NORFOLK NR11 6EH |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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