JASPERS CATERING COVENTRY LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/03/2524 March 2025 | Return of final meeting in a creditors' voluntary winding up |
18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2024-01-17 |
22/03/2322 March 2023 | Satisfaction of charge 116382580001 in full |
09/03/239 March 2023 | Registered office address changed from The Stables, 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-09 |
31/01/2331 January 2023 | Resolutions |
31/01/2331 January 2023 | Statement of affairs |
31/01/2331 January 2023 | Appointment of a voluntary liquidator |
31/01/2331 January 2023 | Registered office address changed from Unit 23 Central City Industrial Estate Red Lane Coventry CV6 5RY England to The Stables, 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW on 2023-01-31 |
31/01/2331 January 2023 | Resolutions |
09/11/229 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
21/04/2121 April 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
05/06/205 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GREEN / 18/12/2019 |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE GREEN / 18/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/12/185 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116382580001 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM UNIT 24 CENTRAL CITY INDUSTRIAL ESTATE RED LANE COVENTRY CV6 5RY ENGLAND |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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