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

So Catering (UK) Limited

Documents

Total Documents95
Total Pages245

Filing History

30 October 2020Micro company accounts made up to 31 October 2019
13 September 2020Confirmation statement made on 21 June 2020 with no updates
24 October 2019Compulsory strike-off action has been discontinued
23 October 2019Micro company accounts made up to 31 October 2018
1 October 2019First Gazette notice for compulsory strike-off
17 July 2019Confirmation statement made on 21 June 2019 with no updates
20 October 2018Compulsory strike-off action has been discontinued
19 October 2018Micro company accounts made up to 31 October 2017
2 October 2018First Gazette notice for compulsory strike-off
21 June 2018Confirmation statement made on 21 June 2018 with no updates
12 December 2017Confirmation statement made on 30 November 2017 with no updates
12 December 2017Confirmation statement made on 30 November 2017 with no updates
4 October 2017Compulsory strike-off action has been discontinued
4 October 2017Compulsory strike-off action has been discontinued
3 October 2017First Gazette notice for compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
29 September 2017Total exemption small company accounts made up to 31 October 2016
29 September 2017Total exemption small company accounts made up to 31 October 2016
4 January 2017Confirmation statement made on 30 November 2016 with updates
4 January 2017Confirmation statement made on 30 November 2016 with updates
21 November 2016Termination of appointment of Jemma Errigo as a secretary on 1 November 2016
21 November 2016Termination of appointment of Jemma Errigo as a secretary on 1 November 2016
12 October 2016Compulsory strike-off action has been discontinued
12 October 2016Compulsory strike-off action has been discontinued
11 October 2016Total exemption small company accounts made up to 31 October 2015
11 October 2016Total exemption small company accounts made up to 31 October 2015
4 October 2016First Gazette notice for compulsory strike-off
4 October 2016First Gazette notice for compulsory strike-off
30 November 2015Registered office address changed from 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH to C/O Premier Taba 11 Cumberland Place Office 11 Southampton SO15 2BH on 30 November 2015
30 November 2015Registered office address changed from 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH to C/O Premier Taba 11 Cumberland Place Office 11 Southampton SO15 2BH on 30 November 2015
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 November 2015Register inspection address has been changed from C/O Taba Ltd 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH England to C/O Prem Taba 11 Cumberland Place Office 11 Southampton SO15 2BH
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 November 2015Register inspection address has been changed from C/O Taba Ltd 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH England to C/O Prem Taba 11 Cumberland Place Office 11 Southampton SO15 2BH
7 July 2015Total exemption small company accounts made up to 31 October 2014
7 July 2015Total exemption small company accounts made up to 31 October 2014
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
18 July 2014Total exemption small company accounts made up to 31 October 2013
18 July 2014Total exemption small company accounts made up to 31 October 2013
2 December 2013Secretary's details changed for Mrs Jemma Errigo on 1 January 2013
2 December 2013Director's details changed for Mr Mario Vicenzo Errigo on 1 January 2013
2 December 2013Director's details changed for Mr Mario Vicenzo Errigo on 1 January 2013
2 December 2013Secretary's details changed for Mrs Jemma Errigo on 1 January 2013
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
2 December 2013Director's details changed for Mr Mario Vicenzo Errigo on 1 January 2013
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
2 December 2013Secretary's details changed for Mrs Jemma Errigo on 1 January 2013
30 July 2013Total exemption small company accounts made up to 31 October 2012
30 July 2013Total exemption small company accounts made up to 31 October 2012
3 December 2012Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 3 December 2012
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
3 December 2012Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 3 December 2012
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
3 December 2012Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
3 December 2012Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
3 December 2012Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 3 December 2012
25 August 2012Total exemption small company accounts made up to 31 October 2011
25 August 2012Total exemption small company accounts made up to 31 October 2011
19 December 2011Registered office address changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 19 December 2011
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
19 December 2011Registered office address changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 19 December 2011
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
13 June 2011Total exemption small company accounts made up to 31 October 2010
13 June 2011Total exemption small company accounts made up to 31 October 2010
10 November 2010Register inspection address has been changed
10 November 2010Register(s) moved to registered inspection location
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
10 November 2010Register inspection address has been changed
10 November 2010Register(s) moved to registered inspection location
22 July 2010Total exemption small company accounts made up to 31 October 2009
22 July 2010Total exemption small company accounts made up to 31 October 2009
21 July 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009
21 July 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009
10 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010
10 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010
10 March 2010Registered office address changed from Upper Office 16/22 the Polygon Southampton Hants SO15 2BN on 10 March 2010
10 March 2010Registered office address changed from Upper Office 16/22 the Polygon Southampton Hants SO15 2BN on 10 March 2010
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
25 November 2009Secretary's details changed for Jemma Errigo on 24 November 2009
25 November 2009Director's details changed for Mario Vicenzo Errigo on 24 November 2009
25 November 2009Director's details changed for Mario Vicenzo Errigo on 24 November 2009
25 November 2009Secretary's details changed for Jemma Errigo on 24 November 2009
4 March 2009Director appointed mario vicenzo errigo
4 March 2009Secretary appointed jemma errigo
4 March 2009Secretary appointed jemma errigo
4 March 2009Director appointed mario vicenzo errigo
3 November 2008Appointment terminated secretary hcs secretarial LIMITED
3 November 2008Appointment terminated director aderyn hurworth
3 November 2008Appointment terminated secretary hcs secretarial LIMITED
3 November 2008Appointment terminated director aderyn hurworth
29 October 2008Incorporation
29 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing