THE CATERING CLASS CONSULTANCY LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD SMITH / 09/06/2010

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART SMITH / 09/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD SMITH / 09/06/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 09/06/90; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 11 POPLAR MEWS UXBRIDGE ROAD SHEPHERDS BUSH LONDON, W12 7JS

View Document

27/04/9327 April 1993 FIRST GAZETTE

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/02/9225 February 1992 ADDENDUM TO ANNUAL ACCOUNTS

View Document

04/02/924 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

19/11/9119 November 1991 FIRST GAZETTE

View Document

15/11/9115 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

31/07/9031 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 ALTER MEM AND ARTS 130689

View Document

04/07/894 July 1989 COMPANY NAME CHANGED EVESBRIDGE LIMITED CERTIFICATE ISSUED ON 05/07/89

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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