10 December 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 August 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 August 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 January 2013 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 January 2013 | Compulsory strike-off action has been discontinued | 1 page |
---|
29 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-12-29 | 3 pages |
---|
29 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-12-29 | 3 pages |
---|
11 December 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 December 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders | 3 pages |
---|
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders | 3 pages |
---|
23 June 2011 | Appointment of Miss Carly Curry as a director | 2 pages |
---|
23 June 2011 | Termination of appointment of David Murphy as a director | 1 page |
---|
23 June 2011 | Termination of appointment of David Murphy as a director | 1 page |
---|
23 June 2011 | Appointment of Miss Carly Curry as a director | 2 pages |
---|
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 | 5 pages |
---|
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 | 5 pages |
---|
22 October 2010 | Director's details changed for David Christopher Murphy on 1 January 2010 | 2 pages |
---|
22 October 2010 | Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 22 October 2010 | 1 page |
---|
22 October 2010 | Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 22 October 2010 | 1 page |
---|
22 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders | 3 pages |
---|
22 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders | 3 pages |
---|
22 October 2010 | Director's details changed for David Christopher Murphy on 1 January 2010 | 2 pages |
---|
22 October 2010 | Director's details changed for David Christopher Murphy on 1 January 2010 | 2 pages |
---|
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 | 5 pages |
---|
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 | 5 pages |
---|
12 January 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
12 January 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
10 January 2010 | Annual return made up to 11 August 2009 with a full list of shareholders | 3 pages |
---|
10 January 2010 | Annual return made up to 11 August 2009 with a full list of shareholders | 3 pages |
---|
8 December 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 December 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 September 2008 | Director's change of particulars / david murphy / 18/09/2008 | 1 page |
---|
29 September 2008 | Director's Change of Particulars / david murphy / 18/09/2008 / Middle Name/s was: , now: christopher | 1 page |
---|
24 September 2008 | Company name changed all catering LIMITED\certificate issued on 26/09/08 | 2 pages |
---|
24 September 2008 | Company name changed all catering LIMITED\certificate issued on 26/09/08 | 2 pages |
---|
11 August 2008 | Incorporation | 12 pages |
---|
11 August 2008 | Incorporation | 12 pages |
---|