BON APPETIT CATERERS LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Final Gazette dissolved following liquidation

View Document

07/01/227 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2123 September 2021 Liquidators' statement of receipts and payments to 2021-07-13

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
LYNWOOD HOUSE, 373/375 STATION
ROAD, HARROW
MIDDLESEX
HA1 2AW

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1318 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1318 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CAESARE MANZI / 01/01/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERTO CAESARE MANZI / 29/11/2010

View Document

13/05/1013 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERTO MANZI / 29/02/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTER OF MEMBERS ADD 14/02/05

View Document

07/03/057 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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