PANACHE CATERING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Final Gazette dissolved following liquidation |
| 18/06/2518 June 2025 | Final Gazette dissolved following liquidation |
| 18/03/2518 March 2025 | Return of final meeting in a creditors' voluntary winding up |
| 06/01/256 January 2025 | Liquidators' statement of receipts and payments to 2024-10-17 |
| 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 |
| 02/11/232 November 2023 | Statement of affairs |
| 02/11/232 November 2023 | Appointment of a voluntary liquidator |
| 02/11/232 November 2023 | Resolutions |
| 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 |
| 02/11/232 November 2023 | Resolutions |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
| 10/11/2210 November 2022 | Change of details for Mehtab Hussain as a person with significant control on 2022-11-09 |
| 09/11/229 November 2022 | Change of details for Mehtab Hussain as a person with significant control on 2022-11-09 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 25/11/2125 November 2021 | Termination of appointment of Mehtab Hussain as a director on 2020-04-01 |
| 25/11/2125 November 2021 | Director's details changed for Mehtab Hussain on 2020-04-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/12/2023 December 2020 | DIRECTOR APPOINTED IQBAL HUSSAIN |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 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 |
| 13/03/1913 March 2019 | 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