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

Si Catering Ltd

Documents

Total Documents56
Total Pages158

Filing History

14 January 2020Final Gazette dissolved following liquidation
14 October 2019Completion of winding up
14 November 2018Order of court to wind up
6 October 2018Compulsory strike-off action has been suspended
4 September 2018First Gazette notice for compulsory strike-off
6 October 2017Confirmation statement made on 1 September 2017 with updates
6 October 2017Confirmation statement made on 1 September 2017 with updates
8 September 2017Notification of Lynn Morby as a person with significant control on 8 September 2017
8 September 2017Cessation of Grant Morby as a person with significant control on 1 August 2017
8 September 2017Termination of appointment of Grant Morby as a director on 1 August 2017
8 September 2017Notification of Lynn Morby as a person with significant control on 31 July 2017
8 September 2017Cessation of Grant Morby as a person with significant control on 8 September 2017
8 September 2017Termination of appointment of Grant Morby as a director on 1 August 2017
8 September 2017Appointment of Mrs Lynn Morby as a director on 31 July 2017
8 September 2017Appointment of Mrs Lynn Morby as a director on 31 July 2017
8 September 2017Cessation of Grant Morby as a person with significant control on 1 August 2017
8 September 2017Notification of Lynn Morby as a person with significant control on 31 July 2017
2 November 2016Micro company accounts made up to 30 September 2016
2 November 2016Micro company accounts made up to 30 September 2016
13 September 2016Confirmation statement made on 1 September 2016 with updates
13 September 2016Confirmation statement made on 1 September 2016 with updates
29 June 2016Micro company accounts made up to 30 September 2015
29 June 2016Micro company accounts made up to 30 September 2015
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 September 2015Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 21 September 2015
21 September 2015Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 21 September 2015
8 July 2015Total exemption small company accounts made up to 30 September 2014
8 July 2015Total exemption small company accounts made up to 30 September 2014
17 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
2 June 2014Total exemption small company accounts made up to 30 September 2013
2 June 2014Total exemption small company accounts made up to 30 September 2013
12 February 2014Total exemption small company accounts made up to 30 September 2012
12 February 2014Total exemption small company accounts made up to 30 September 2012
8 October 2013Compulsory strike-off action has been discontinued
8 October 2013Compulsory strike-off action has been discontinued
7 October 2013Director's details changed for Mr Grant Morby on 15 July 2013
7 October 2013Director's details changed for Mr Grant Morby on 15 July 2013
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
3 September 2013First Gazette notice for compulsory strike-off
3 September 2013First Gazette notice for compulsory strike-off
30 January 2013Compulsory strike-off action has been discontinued
30 January 2013Compulsory strike-off action has been discontinued
29 January 2013Annual return made up to 1 September 2012 with a full list of shareholders
29 January 2013Annual return made up to 1 September 2012 with a full list of shareholders
29 January 2013Annual return made up to 1 September 2012 with a full list of shareholders
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
23 August 2012Registered office address changed from 49 Mirabel Road London SW6 7EQ England on 23 August 2012
23 August 2012Registered office address changed from 49 Mirabel Road London SW6 7EQ England on 23 August 2012
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing