ONE M EVENTS AND CATERING LTD

Company Documents

DateDescription
10/08/2410 August 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

14/03/2314 March 2023 Statement of affairs

View Document

14/03/2314 March 2023 Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-03-14

View Document

14/03/2314 March 2023 Resolutions

View Document

01/02/231 February 2023 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 2023-01-23

View Document

31/01/2331 January 2023 Termination of appointment of David Andrew Snaith as a director on 2023-01-23

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 2023-01-23

View Document

31/01/2331 January 2023 Cessation of David Andrew Snaith as a person with significant control on 2023-01-23

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Notification of David Andrew Snaith as a person with significant control on 2020-08-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED MR DAVID ANDREW SNAITH

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 4

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR MAYO IAN SAMMUAL BINNIE / 01/02/2020

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED P&B CATERING LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MAYO IAN SAMMUAL BINNIE / 31/07/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL PEART

View Document

31/07/1931 July 2019 CESSATION OF JOEL ALEXANDER PEART AS A PSC

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYO IAN SAMMUAL BINNIE / 31/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 52-54 PRESTONGATE HESSLE EAST YORKSHIRE HU13 0RE ENGLAND

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 650 ANLABY ROAD HULL EAST YORKSHIRE HU4 6BA ENGLAND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

20/04/1920 April 2019 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