MISIRLI CATERING LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Micro company accounts made up to 2025-04-30

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Previous accounting period shortened from 2025-10-30 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/01/2517 January 2025 Micro company accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-10-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

14/12/2214 December 2022 Change of details for Mr Ali Ekber Misirli as a person with significant control on 2022-12-01

View Document

14/12/2214 December 2022 Registered office address changed from 6a Town End Doncaster DN5 9AG England to 93 Hunt Lane Doncaster DN5 9SH on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Ali Ekber Misirli on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-10-30

View Document

05/01/225 January 2022 Director's details changed for Mr Ali Ekber Misirli on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Ali Ekber Misirli on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Ali Ekber Misirli as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 41 Spring Bank Hull HU3 1AG England to 6a Town End Doncaster DN5 9AG on 2022-01-05

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

27/08/2027 August 2020 CURRSHO FROM 31/12/2020 TO 30/10/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 9 MELWOOD GROVE HULL HU5 1AY ENGLAND

View Document

23/12/1923 December 2019 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