CADOGAN CATERERS (WINDSOR) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Termination of appointment of Sodexo Corporate Services (No.2) Limited as a director on 2024-12-24

View Document

06/01/256 January 2025 Termination of appointment of Sodexo Corporate Services (No.1) Limited as a secretary on 2024-12-24

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR STUART ANTHONY CARTER

View Document

02/08/122 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/08/2012

View Document

02/08/122 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/08/2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 1) LIMITED / 01/08/2012

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR PHILIP RICHARD ANDREW

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM SOLAR HOUSE KINGS WAY STEVENAGE SG1 2UA

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/08/2010

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 1) LIMITED / 01/08/2010

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 01/08/2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM SOLAR HOUSE STEVENAGE LEISURE PARK KINGS WAY STEVENAGE HERTFORDSHIRE SG1 2UA

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SODEXHO CORPORATE SERVICES (NO 1) LIMITED / 01/08/2008

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SODEXHO CORPORATE SERVICES (NO 2) LIMITED / 01/08/2008

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

06/12/046 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: THE MERCHANT CENTRE 1 NEW STREET SQUARE LONDON EC4A 3BF

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: KENLEY HOUSE KENLEY LANE KENLEY SURREY CR8 5ED

View Document

27/11/0327 November 2003 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 AUDITOR'S RESIGNATION

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/05/0312 May 2003 AUDITOR'S RESIGNATION

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 S366A DISP HOLDING AGM 02/11/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 AUDITOR'S RESIGNATION

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 AUDITOR'S RESIGNATION

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 12 NEW FETTER LANE LONDON EC4A 1AP

View Document

16/07/9716 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

16/07/9716 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 12 NEW FETTER LANE LONDON EC4A 1AP

View Document

08/09/968 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AR

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/10/8923 October 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: 5/7 SINGER STREET LONDON EC2A 4QA

View Document

27/03/8727 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 COMPANY NAME CHANGED DEALHURST LIMITED CERTIFICATE ISSUED ON 04/03/87

View Document

04/03/874 March 1987 COMPANY NAME CHANGED CADOGAN CATERERS (WINDSOR) LIMIT ED CERTIFICATE ISSUED ON 04/03/87

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

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