EVEREST CATERING LIMITED
Status | LIQUIDATION |
Company No. | 06985167 |
Category | Private Limited Company |
Incorporated | 07 Aug 2009 |
Age | 14 years, 9 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Dissolution voluntary strike off suspended
Date: 02 Oct 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Madhuri Shrestha
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shreeti Shrestha
Documents
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
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
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
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
Gazette filings brought up to date
Date: 01 Jun 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madhuri Shrestha Aulak
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Madhuri Shrestha Aulak
Documents
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
Gazette filings brought up to date
Date: 03 Sep 2011
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shreeti Kumari Shrestha
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madhuri Aulak
Documents
Some Companies
UNITS 8 AND 9 UPPER LEVEL MEMORY LANE,KEIGHLEY,BD21 3QR
Number: | 06268867 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASTRAL HOUSE,LONDON,SW1P 2EA
Number: | 09176648 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MANOR HOUSE,WEST CALDER,EH55 8QZ
Number: | SC526130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 11034139 |
Status: | ACTIVE |
Category: | Private Limited Company |