Download leads from Nexok and grow your business. Find out more

Watford Catering Limited

Documents

Total Documents87
Total Pages514

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off
22 March 2011Final Gazette dissolved via voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
22 November 2010Application to strike the company off the register
22 November 2010Application to strike the company off the register
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
12 January 2010Termination of appointment of Wincenzo Russo as a director
12 January 2010Termination of appointment of Giacomo Russo as a director
12 January 2010Termination of appointment of Wincenzo Russo as a director
12 January 2010Termination of appointment of Giacomo Russo as a director
9 December 2009Full accounts made up to 30 June 2009
9 December 2009Full accounts made up to 30 June 2009
11 June 2009Director appointed wincenzo russo
11 June 2009Director appointed giacomo russo
11 June 2009Director appointed giacomo russo
11 June 2009Director appointed wincenzo russo
5 May 2009Return made up to 02/05/09; full list of members
5 May 2009Return made up to 02/05/09; full list of members
9 March 2009Full accounts made up to 30 June 2008
9 March 2009Full accounts made up to 30 June 2008
23 January 2009Director appointed julian winter
23 January 2009Director appointed julian winter
29 December 2008Appointment terminated director mark ashton
29 December 2008Appointment Terminated Director mark ashton
22 December 2008Appointment Terminated Director graham simpson
22 December 2008Appointment terminated director graham simpson
12 May 2008Director's change of particulars / mark ashton / 12/05/2008
12 May 2008Return made up to 02/05/08; full list of members
12 May 2008Director's Change of Particulars / mark ashton / 12/05/2008 / HouseName/Number was: , now: 2; Street was: 21 beningfield drive, now: 2 rush leys court beningfield drive; Area was: nadsbury park, now: london colney; Post Town was: london colney, now: st. Albans; Post Code was: AL2 1UX, now: AL2 1GN
12 May 2008Return made up to 02/05/08; full list of members
25 April 2008Full accounts made up to 30 June 2007
25 April 2008Full accounts made up to 30 June 2007
2 June 2007Memorandum and Articles of Association
2 June 2007Memorandum and Articles of Association
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2007Director resigned
31 May 2007Director resigned
25 May 2007New director appointed
25 May 2007New director appointed
25 May 2007Return made up to 02/05/07; no change of members
25 May 2007Return made up to 02/05/07; no change of members
9 May 2007New director appointed
9 May 2007New director appointed
20 January 2007Full accounts made up to 30 June 2006
20 January 2007Full accounts made up to 30 June 2006
5 June 2006Return made up to 02/05/06; full list of members
5 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 2006Full accounts made up to 30 June 2005
19 January 2006Full accounts made up to 30 June 2005
31 August 2005Return made up to 02/05/05; full list of members
31 August 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(288) ‐ Director's particulars changed
28 January 2005Full accounts made up to 30 June 2004
28 January 2005Full accounts made up to 30 June 2004
15 September 2004New director appointed
15 September 2004New director appointed
15 September 2004New director appointed
15 September 2004Director resigned
15 September 2004Director resigned
15 September 2004New director appointed
15 September 2004Director resigned
15 September 2004Director resigned
14 May 2004Return made up to 02/05/04; full list of members
14 May 2004Return made up to 02/05/04; full list of members
20 January 2004Full accounts made up to 30 June 2003
20 January 2004Full accounts made up to 30 June 2003
15 May 2003Return made up to 02/05/03; full list of members
15 May 2003Return made up to 02/05/03; full list of members
28 May 2002Accounting reference date extended from 31/05/03 to 30/06/03
28 May 2002Accounting reference date extended from 31/05/03 to 30/06/03
21 May 2002Secretary resigned
21 May 2002New director appointed
21 May 2002New secretary appointed
21 May 2002Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
21 May 2002New director appointed
21 May 2002New secretary appointed
21 May 2002Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
21 May 2002Secretary resigned
21 May 2002New director appointed
21 May 2002New director appointed
21 May 2002Director resigned
21 May 2002Director resigned
2 May 2002Incorporation
2 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing