CATERING SIXFIVE LTD
Company Documents
| Date | Description |
|---|---|
| 02/11/242 November 2024 | Final Gazette dissolved following liquidation |
| 02/11/242 November 2024 | Final Gazette dissolved following liquidation |
| 02/10/242 October 2024 | Satisfaction of charge 104118250001 in full |
| 02/08/242 August 2024 | Notice of move from Administration to Dissolution |
| 21/05/2421 May 2024 | Termination of appointment of Jagjeet Singh Biryah as a director on 2024-05-20 |
| 10/02/2410 February 2024 | Administrator's progress report |
| 08/01/248 January 2024 | Notice of extension of period of Administration |
| 31/08/2331 August 2023 | Administrator's progress report |
| 03/05/233 May 2023 | Statement of affairs with form AM02SOA |
| 13/04/2313 April 2023 | Notice of deemed approval of proposals |
| 29/03/2329 March 2023 | Statement of administrator's proposal |
| 06/02/236 February 2023 | Appointment of an administrator |
| 06/02/236 February 2023 | Registered office address changed from 10 Clarendon Avenue (Birtelli's) Leamington Spa Warwickshire CV32 5PZ England to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 2023-02-06 |
| 24/11/2224 November 2022 | Termination of appointment of Jamsher Singh Biryah as a director on 2022-11-21 |
| 29/09/2229 September 2022 | Registration of charge 104118250001, created on 2022-09-28 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-04 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/09/2123 September 2021 | Resolutions |
| 23/09/2123 September 2021 | Resolutions |
| 23/09/2123 September 2021 | Resolutions |
| 23/09/2123 September 2021 | Resolutions |
| 22/09/2122 September 2021 | Memorandum and Articles of Association |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/08/202 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
| 28/07/1928 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 07/11/187 November 2018 | ADOPT ARTICLES 30/10/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
| 05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | APPOINTMENT TERMINATED, SECRETARY JAGJEET BIRYAH |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 05/10/165 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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