RAJDOOT CATERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Registered office address changed from Unit 4 Madison Court George Mann Road Leeds LS10 1DX to Brooklands Court Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-10-06 |
| 26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-03-23 |
| 01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-03-23 |
| 17/01/2417 January 2024 | Liquidators' statement of receipts and payments to 2023-03-23 |
| 14/09/2214 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-14 |
| 02/04/222 April 2022 | Registered office address changed from 49 Paddington Street London W1U 4HW England to 22a Main Street Garforth Leeds LS25 1AA on 2022-04-02 |
| 02/04/222 April 2022 | Resolutions |
| 02/04/222 April 2022 | Resolutions |
| 02/04/222 April 2022 | Appointment of a voluntary liquidator |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 46 HOUGHTON PLACE BRADFORD BD1 3RG ENGLAND |
| 20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 40 GRANTS CLOSE LONDON NW7 1DD ENGLAND |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHIDUR RAHMAN / 01/04/2019 |
| 02/03/192 March 2019 | DISS40 (DISS40(SOAD)) |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/07/1725 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 124 WHITECHAPEL ROAD LONDON E1 1JE UNITED KINGDOM |
| 17/03/1717 March 2017 | DISS40 (DISS40(SOAD)) |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 17/01/1717 January 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1527 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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