PHEWA CATERING LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

29/10/2329 October 2023 Change of details for Miss Ashmita Timilsina as a person with significant control on 2023-10-28

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

04/12/224 December 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

04/12/224 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Document

04/12/224 December 2022 Director's details changed for Miss Ashmita Timilsina on 2022-12-01

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR SUVASH REGMI

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MS ASHMITA TIMILSINA

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR SUVASH REGMI

View Document

12/07/2012 July 2020 PSC'S CHANGE OF PARTICULARS / MR THAM BAHADUR RANA / 10/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 CESSATION OF KISHORE BAHADUR THAPA AS A PSC

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 17 VINCENT ROAD HOUNSLOW TW4 7LH UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/1927 February 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