PANACHE CATERING SERVICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-10-17

View Document

03/11/233 November 2023 Registered office address changed from 68 Earl Street Maidstone Kent ME14 1PS to 66 Earl Street Maidstone Kent ME14 1FS on 2023-11-03

View Document

02/11/232 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to 68 Earl Street Maidstone Kent ME14 1PS on 2023-11-02

View Document

02/11/232 November 2023 Resolutions

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Change of details for Mehtab Hussain as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mehtab Hussain as a person with significant control on 2022-11-09

View Document

28/04/2228 April 2022 Registered office address changed from First Floor, Maney House Maney Corner Birmingham West Midlands B72 1QL United Kingdom to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Termination of appointment of Mehtab Hussain as a director on 2020-04-01

View Document

25/11/2125 November 2021 Director's details changed for Mehtab Hussain on 2020-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED IQBAL HUSSAIN

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM CARLETON HOUSE, 266-268 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM

View Document

13/03/1913 March 2019 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