WHITECATERING SERVICE LTD

Company Documents

DateDescription
15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Termination of appointment of Sergejs Belijs as a director on 2022-11-16

View Document

01/12/221 December 2022 Registered office address changed from 89 Duncan Road Gillingham ME7 4JY England to 257 Napier Road Gillingham Kent ME7 4LY on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Olegs Paholiks as a director on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Sergejs Belijs as a person with significant control on 2022-12-01

View Document

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

View Accounts

29/05/2129 May 2021 REGISTERED OFFICE CHANGED ON 29/05/2021 FROM 257 NAPIER ROAD GILLINGHAM KENT ME7 4LY ENGLAND

View Document

27/04/2127 April 2021 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