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

Catering And Delivery Service Ltd

Documents

Total Documents57
Total Pages172

Filing History

25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
24 June 2020Withdraw the company strike off application
23 June 2020Notification of Mucahit Gunes as a person with significant control on 23 June 2020
23 June 2020Confirmation statement made on 12 December 2019 with no updates
23 June 2020Registered office address changed from 29 Cheriton High Street Folkestone Kent CT19 4EY to 12 King Street Dover CT16 1NU on 23 June 2020
23 June 2020Annual return made up to 12 December 2014 with a full list of shareholders
23 June 2020Confirmation statement made on 12 December 2016 with updates
23 June 2020Registered office address changed from 12 King Street Dover CT16 1NU England to 12 King Street Dover CT16 1NU on 23 June 2020
23 June 2020Confirmation statement made on 12 December 2017 with no updates
23 June 2020Confirmation statement made on 12 December 2018 with no updates
22 October 2019First Gazette notice for voluntary strike-off
17 October 2019Voluntary strike-off action has been suspended
15 October 2019Application to strike the company off the register
9 June 2015Compulsory strike-off action has been suspended
9 June 2015Compulsory strike-off action has been suspended
31 March 2015First Gazette notice for compulsory strike-off
31 March 2015First Gazette notice for compulsory strike-off
18 September 2014Compulsory strike-off action has been suspended
18 September 2014Compulsory strike-off action has been suspended
5 August 2014First Gazette notice for compulsory strike-off
5 August 2014First Gazette notice for compulsory strike-off
5 February 2014Compulsory strike-off action has been discontinued
5 February 2014Compulsory strike-off action has been discontinued
4 February 2014First Gazette notice for compulsory strike-off
4 February 2014First Gazette notice for compulsory strike-off
30 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
26 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
26 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
10 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
10 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
1 March 2011Appointment of Mr Mucahit Gunes as a director
1 March 2011Termination of appointment of Necdet Gunes as a director
1 March 2011Appointment of Mr Mucahit Gunes as a director
1 March 2011Termination of appointment of Necdet Gunes as a director
8 February 2011Annual return made up to 12 December 2010 with a full list of shareholders
8 February 2011Annual return made up to 12 December 2010 with a full list of shareholders
8 February 2011Accounts for a dormant company made up to 31 December 2010
8 February 2011Accounts for a dormant company made up to 31 December 2010
6 October 2010Registered office address changed from 632 Green Lanes London N8 0SD on 6 October 2010
6 October 2010Appointment of Mr Necdet Gunes as a director
6 October 2010Registered office address changed from 632 Green Lanes London N8 0SD on 6 October 2010
6 October 2010Appointment of Mr Necdet Gunes as a director
6 October 2010Registered office address changed from 632 Green Lanes London N8 0SD on 6 October 2010
14 September 2010First Gazette notice for compulsory strike-off
14 September 2010First Gazette notice for compulsory strike-off
16 December 2009Termination of appointment of Graham Cowan as a director
16 December 2009Termination of appointment of Graham Cowan as a director
16 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 December 2009
16 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 December 2009
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing