CATERING SIXFIVE LTD

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Satisfaction of charge 104118250001 in full

View Document

02/08/242 August 2024 Notice of move from Administration to Dissolution

View Document

21/05/2421 May 2024 Termination of appointment of Jagjeet Singh Biryah as a director on 2024-05-20

View Document

10/02/2410 February 2024 Administrator's progress report

View Document

08/01/248 January 2024 Notice of extension of period of Administration

View Document

31/08/2331 August 2023 Administrator's progress report

View Document

03/05/233 May 2023 Statement of affairs with form AM02SOA

View Document

13/04/2313 April 2023 Notice of deemed approval of proposals

View Document

29/03/2329 March 2023 Statement of administrator's proposal

View Document

06/02/236 February 2023 Appointment of an administrator

View Document

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

View Document

24/11/2224 November 2022 Termination of appointment of Jamsher Singh Biryah as a director on 2022-11-21

View Document

29/09/2229 September 2022 Registration of charge 104118250001, created on 2022-09-28

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/08/202 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

28/07/1928 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 ADOPT ARTICLES 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

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

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY JAGJEET BIRYAH

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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