CD GIVEN CATERING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Registered office address changed from Lawley House Butt Road Colchester Essex CO3 3DG England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-03-05

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of name notice

View Document

05/04/225 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY LOUSIE GIVEN / 23/07/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES GIVEN / 23/07/2020

View Document

10/09/2010 September 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM BURY LODGE BURY ROAD STOWMARKET IP14 1JA UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED MR DARREN JAMES GIVEN

View Document

05/02/205 February 2020 CESSATION OF SHAUNA KATHLEEN GIVEN AS A PSC

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUNA GIVEN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN GIVEN

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DARREN JAMES GIVEN

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MISS SHAUNA KATHLEEN GIVEN / 12/09/2016

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES GIVEN / 12/09/2016

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CARLY LOUSIE GIVEN / 12/09/2016

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES GIVEN / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MISS SHAUNA KATHLEEN GIVEN / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CARLY LOUSIE GIVEN / 19/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/09/1628 September 2016 ADOPT ARTICLES 12/09/2016

View Document

19/09/1619 September 2016 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

12/09/1612 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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