CARIBBEAN CATERING KOMPANY LTD
Status | DISSOLVED |
Company No. | 07130959 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 9 months, 7 days |
SUMMARY
CARIBBEAN CATERING KOMPANY LTD is an dissolved private limited company with number 07130959. It was incorporated 14 years, 3 months, 12 days ago, on 20 January 2010 and it was dissolved 9 months, 7 days ago, on 25 July 2023. The company address is 3 Mawdsley Street, Bolton, BL1 1JZ, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Georgette Ann Molajo
Change date: 2022-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Georgette Ann Molajo
Change date: 2021-01-18
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-18
Psc name: Mrs Georgette Ann Molajo
Documents
Change person secretary company with change date
Date: 28 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-18
Officer name: Georgette Molajo
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-28
Old address: First Floor 15 st. Andrews Court Mawdsley Street Bolton Lancashire BL1 1LD
New address: 3 Mawdsley Street Bolton Lancashire BL1 1JZ
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Move registers to sail company with new address
Date: 20 Jan 2017
Category: Address
Type: AD03
New address: 70 Chorley New Road Bolton Lancashire BL1 4BY
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Move registers to sail company with new address
Date: 03 Feb 2016
Category: Address
Type: AD03
New address: 70 Chorley New Road Bolton Lancashire BL1 4BY
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Change person secretary company with change date
Date: 10 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Georgette Molajo
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Georgette Ann Molajo
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Old address: 44 Thomasson Court Devonshire Road Lancashire Bolton BL1 4QQ England
Change date: 2012-05-09
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change account reference date company current extended
Date: 26 Aug 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-01-31
Documents
Some Companies
107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER
Number: | 04453376 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIVE UNIT 2, PRAED ROAD,MANCHESTER,M17 1PQ
Number: | 07976936 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MIDDLE STREET,LANCASTER,LA1 1JZ
Number: | 06020351 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGANS INVESTMENT SERVICES LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 04203895 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 50,WALTHAM CROSS,EN8 0XB
Number: | 08619754 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 WHARF ROAD,GRANTHAM,NG31 6BA
Number: | 10380747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |