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

Central Catering Solutions Ltd

Documents

Total Documents52
Total Pages209

Filing History

9 June 2020Accounts for a dormant company made up to 31 March 2020
7 April 2020Confirmation statement made on 18 March 2020 with no updates
22 October 2019Accounts for a dormant company made up to 31 March 2019
1 April 2019Confirmation statement made on 18 March 2019 with no updates
23 August 2018Accounts for a dormant company made up to 31 March 2018
23 March 2018Confirmation statement made on 18 March 2018 with no updates
22 November 2017Accounts for a dormant company made up to 31 March 2017
22 November 2017Accounts for a dormant company made up to 31 March 2017
5 April 2017Confirmation statement made on 18 March 2017 with updates
5 April 2017Confirmation statement made on 18 March 2017 with updates
23 December 2016Accounts for a dormant company made up to 31 March 2016
23 December 2016Accounts for a dormant company made up to 31 March 2016
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
23 December 2015Accounts for a dormant company made up to 31 March 2015
23 December 2015Accounts for a dormant company made up to 31 March 2015
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
8 December 2014Change of name notice
8 December 2014Company name changed caterham telecom LIMITED\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
8 December 2014Company name changed caterham telecom LIMITED\certificate issued on 08/12/14
8 December 2014Change of name notice
25 November 2014Accounts for a dormant company made up to 31 March 2014
25 November 2014Accounts for a dormant company made up to 31 March 2014
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
17 December 2013Accounts for a dormant company made up to 31 March 2013
17 December 2013Accounts for a dormant company made up to 31 March 2013
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
19 March 2013Registered office address changed from Caterham Barracks Coldstream Road Caterham Surrey CR3 5QX England on 19 March 2013
19 March 2013Registered office address changed from Caterham Barracks Coldstream Road Caterham Surrey CR3 5QX England on 19 March 2013
19 October 2012Change of name notice
19 October 2012Change of name notice
19 October 2012Company name changed sedgecom LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
19 October 2012Company name changed sedgecom LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
14 September 2012Accounts for a dormant company made up to 31 March 2012
14 September 2012Accounts for a dormant company made up to 31 March 2012
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
28 September 2011Accounts for a dormant company made up to 31 March 2011
28 September 2011Accounts for a dormant company made up to 31 March 2011
11 August 2011Compulsory strike-off action has been discontinued
11 August 2011Compulsory strike-off action has been discontinued
9 August 2011Annual return made up to 18 March 2011 with a full list of shareholders
9 August 2011Annual return made up to 18 March 2011 with a full list of shareholders
9 August 2011Secretary's details changed for Mr Simon John Edge on 18 March 2011
9 August 2011Secretary's details changed for Mr Simon John Edge on 18 March 2011
26 July 2011First Gazette notice for compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
18 March 2010Incorporation
18 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing