EVEREST CATERING LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusLIQUIDATION
Company No.06985167
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

EVEREST CATERING LIMITED is an liquidation private limited company with number 06985167. It was incorporated 14 years, 9 months, 25 days ago, on 07 August 2009. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2022

Action Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2021

Action Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2020

Action Date: 14 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2019

Action Date: 14 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2018

Action Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2017

Action Date: 14 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2P 2YU

Old address: 55-57 Newhall Street Birmingham B3 3RB

Change date: 2016-10-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Oct 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 15a Anchor Road Aldridge Walsall West Midlands WS9 8PT England

New address: 55-57 Newhall Street Birmingham B3 3RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madhuri Shrestha

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shreeti Shrestha

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: 55-59 Newhall Street Birmingham West Midlands B3 3RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Jun 2013

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-11

Old address: , 15a Anchor Road, Aldridge, WS9 8PT, England

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madhuri Shrestha Aulak

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madhuri Shrestha Aulak

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Gazette notice compulsary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shreeti Kumari Shrestha

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madhuri Aulak

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRE VALLEY GUITARS LIMITED

UNITS 8 AND 9 UPPER LEVEL MEMORY LANE,KEIGHLEY,BD21 3QR

Number:06268867
Status:ACTIVE
Category:Private Limited Company

CAMPILOT LIMITED

2 ASTRAL HOUSE,LONDON,SW1P 2EA

Number:09176648
Status:ACTIVE
Category:Private Limited Company

JFIX CORNER SOLUTIONS LTD

223 FILTON ROAD,HORFIELD,BS7 0XY

Number:10449119
Status:ACTIVE
Category:Private Limited Company

JS LANDSCAPE CONTRACTORS LIMITED

100 LONG STREET,ATHERSTONE,CV9 1AP

Number:06800497
Status:ACTIVE
Category:Private Limited Company

PIP PUBLICATIONS LTD

MANOR HOUSE,WEST CALDER,EH55 8QZ

Number:SC526130
Status:ACTIVE
Category:Private Limited Company

SUMMIT TECHNICAL LTD

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:11034139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source