CATERING LILY ON DIET UK LTD

Company Documents

DateDescription
07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Termination of appointment of Sid-Ahmed Bouzeguella as a director on 2019-12-01

View Document

26/09/2426 September 2024 Cessation of Sid-Ahmd Bouzeguella as a person with significant control on 2019-12-01

View Document

26/09/2426 September 2024 Notification of Marius Cristinel Lupascu as a person with significant control on 2019-12-01

View Document

26/09/2426 September 2024 Appointment of Mr Marius Cristinel Lupascu as a director on 2019-12-01

View Document

26/09/2426 September 2024 Confirmation statement made on 2023-11-20 with updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Registered office address changed from 6a Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to 23 Premier Road Manchester M8 8HH on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR SID-AHMD BOUZEGUELLA / 05/05/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SID-AHMED BOUZEGUELLA / 05/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MR SID-AHMED BOUZEGUELLA

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR PIOTR WOJTASZEK

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SID-AHMD BOUZEGUELLA

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCIN WILCZAK

View Document

20/11/1920 November 2019 CESSATION OF PIOTR WOJTASZEK AS A PSC

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN ARTUR WILCZAK / 28/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 21-23 CLIFTON ROAD RUGBY CV21 3PY UNITED KINGDOM

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR WOJTASZEK / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR WOJTASZEK / 28/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 COMPANY NAME CHANGED LA CUCARACHA LTD CERTIFICATE ISSUED ON 17/01/17

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR MARCIN ARTUR WILCZAK

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

06/04/166 April 2016 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