MARSDENS CATERERS OF SHEFFIELD (HOLDINGS) LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

14/01/2114 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MARZ LIMITED / 08/10/2019

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063923800002

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA JAMEEL ADIL / 13/09/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 139 CRICKLEWOOD BROADWAY LONDON NW2 3HY

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY AKBARALI BATA

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR MOHAMMED ADIL

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJA JAMEEL ADIL / 08/10/2009

View Document

09/11/099 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED RAJA JAMEEL ADIL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ALAN EDWARDS

View Document

07/04/087 April 2008 SECRETARY APPOINTED AKBAR BATA

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARSDEN

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW MARSDEN

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM LUPTON FAWCETT YORKSHIRE HOUSE, EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

20/03/0820 March 2008 SHARE AGREEMENT OTC

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0814 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0814 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0814 March 2008 ALTER ARTICLES 03/03/2008

View Document

14/03/0814 March 2008 AUDITOR'S RESIGNATION

View Document

13/03/0813 March 2008 TRANSFER APPROVED 03/03/2008

View Document

10/03/0810 March 2008 SECTION 394

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/084 January 2008 £ NC 1000/40000 28/11/07

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED LUPFAW 237 LIMITED CERTIFICATE ISSUED ON 12/12/07

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information