S10 CATERING COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Confirmation statement made on 2022-11-18 with no updates |
| 14/02/2314 February 2023 | Registered office address changed from The Curators House Sheffield Botanical Gardens Clarkehouse Road Sheffield South Yorkshire S10 2LN to 286 Dobbin Hill Sheffield S11 7JG on 2023-02-14 |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-03-31 |
| 19/01/2219 January 2022 | Confirmation statement made on 2021-11-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/02/2015 February 2020 | DISS40 (DISS40(SOAD)) |
| 15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
| 10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PURDY |
| 27/05/1827 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/05/1815 May 2018 | DISS40 (DISS40(SOAD)) |
| 14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
| 03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/04/1629 April 2016 | COMPANY RESTORED ON 29/04/2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/04/1629 April 2016 | Annual return made up to 18 November 2015 with full list of shareholders |
| 05/04/165 April 2016 | STRUCK OFF AND DISSOLVED |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/05/1523 May 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 14/04/1514 April 2015 | FIRST GAZETTE |
| 07/01/157 January 2015 | Annual return made up to 18 November 2014 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
| 20/09/1420 September 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 12/08/1412 August 2014 | FIRST GAZETTE |
| 14/01/1414 January 2014 | Annual return made up to 18 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 286 DOBBIN HILL SHEFFIELD SOUTH YORKSHIRE S11 7JG |
| 14/01/1314 January 2013 | Annual return made up to 18 November 2012 with full list of shareholders |
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
| 16/04/1216 April 2012 | Annual return made up to 18 November 2011 with full list of shareholders |
| 17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM CURATORS HOUSE CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN ENGLAND |
| 18/11/1018 November 2010 | 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