MISIRLI CATERING LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | Micro company accounts made up to 2025-04-30 |
| 19/05/2519 May 2025 | Application to strike the company off the register |
| 16/05/2516 May 2025 | Previous accounting period shortened from 2025-10-30 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 17/01/2517 January 2025 | Micro company accounts made up to 2024-10-31 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 07/05/247 May 2024 | Micro company accounts made up to 2023-10-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-10-31 |
| 02/01/232 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 14/12/2214 December 2022 | Change of details for Mr Ali Ekber Misirli as a person with significant control on 2022-12-01 |
| 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 |
| 14/12/2214 December 2022 | Director's details changed for Mr Ali Ekber Misirli on 2022-12-01 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/01/2218 January 2022 | Micro company accounts made up to 2021-10-30 |
| 05/01/225 January 2022 | Director's details changed for Mr Ali Ekber Misirli on 2022-01-05 |
| 05/01/225 January 2022 | Director's details changed for Mr Ali Ekber Misirli on 2022-01-05 |
| 05/01/225 January 2022 | Change of details for Mr Ali Ekber Misirli as a person with significant control on 2022-01-05 |
| 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 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
| 30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 27/08/2027 August 2020 | CURRSHO FROM 31/12/2020 TO 30/10/2020 |
| 30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 9 MELWOOD GROVE HULL HU5 1AY ENGLAND |
| 23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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