PHEWA CATERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 29/10/2329 October 2023 | Change of details for Miss Ashmita Timilsina as a person with significant control on 2023-10-28 |
| 29/10/2329 October 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 04/12/224 December 2022 | Confirmation statement made on 2022-07-10 with no updates |
| 04/12/224 December 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 04/12/224 December 2022 | Registered office address changed from 67B Lynchford Road Farnborough GU14 6EJ England to 6 Kerry Terrace Woking GU21 5EH on 2022-12-04 |
| 04/12/224 December 2022 | Director's details changed for Miss Ashmita Timilsina on 2022-12-01 |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 24/07/2124 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Clare Crescent Leatherhead Surrey KT22 7RQ on 2021-07-24 |
| 24/07/2124 July 2021 | Confirmation statement made on 2021-07-10 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/02/2118 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 08/12/208 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SUVASH REGMI |
| 08/12/208 December 2020 | DIRECTOR APPOINTED MS ASHMITA TIMILSINA |
| 05/11/205 November 2020 | DIRECTOR APPOINTED MR SUVASH REGMI |
| 12/07/2012 July 2020 | PSC'S CHANGE OF PARTICULARS / MR THAM BAHADUR RANA / 10/07/2020 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 10/07/2010 July 2020 | CESSATION OF KISHORE BAHADUR THAPA AS A PSC |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 17 VINCENT ROAD HOUNSLOW TW4 7LH UNITED KINGDOM |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/02/1927 February 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