HAVELI CATERING AND EVENTS LIMITED

Company Documents

DateDescription
06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

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

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PARVINDER SINGH

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR GURDEEP SINGH CHANDHOK

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF GURVINDER SETHI AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP SINGH CHANDHOK

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS GURPREET KAUR

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR GUVINDER SETHI

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 277 HIGH STREET SLOUGH SL1 1BN UNITED KINGDOM

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR PARVINDER SINGH

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM RANGE HOUSE 75 PROSPECT ROAD ASH VALE ALDERSHOT SURREY GU12 5EL UNITED KINGDOM

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED FLAVOR EVENTS LTD CERTIFICATE ISSUED ON 26/01/18

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 11-13 HIGH STREET HOUNSLOW MIDDLESEX TW3 1RH ENGLAND

View Document

20/01/1820 January 2018 APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR

View Document

20/01/1820 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURVINDER SETHI

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM HAVELI BANQUET 277 HIGH STREET SLOUGH SL1 1BN ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR GUVINDER SETHI

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HARVINDER DHILLON

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS GURPREET KAUR

View Document

18/01/1818 January 2018 CESSATION OF HARVINDER SINGH DHILLON AS A PSC

View Document

18/10/1718 October 2017 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