CATERERS ARE US LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
03/08/243 August 2024 | Withdraw the company strike off application |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | Application to strike the company off the register |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
08/04/248 April 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 5 RUBY CLOSE SITTINGBOURNE ME10 5JP ENGLAND |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TAPIWA SANYAKE / 15/04/2019 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAPIWA SANYAKE / 15/04/2019 |
15/04/1915 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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