SERKOC CATERING LIMITED
Status | DISSOLVED |
Company No. | 07539162 |
Category | Private Limited Company |
Incorporated | 22 Feb 2011 |
Age | 13 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
SERKOC CATERING LIMITED is an dissolved private limited company with number 07539162. It was incorporated 13 years, 3 months, 6 days ago, on 22 February 2011 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is 32 Willoughby Road, London, N8 0JG, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-23
Psc name: Serkan Ibrahim
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-23
Psc name: Selcuk Ibrahim
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-23
Officer name: Selcuk Ibrahim
Documents
Notification of a person with significant control
Date: 09 Apr 2019
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-23
Psc name: Andrea-Gyongyi Szekely
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Andrea-Gyongyi Szekely
Appointment date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: 88 High Street Potters Bar Herts EN6 5AT
New address: 32 Willoughby Road London N8 0JG
Change date: 2018-05-01
Documents
Dissolution voluntary strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 01 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-01
Documents
Change account reference date company previous extended
Date: 14 Oct 2016
Action Date: 01 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-01
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Appoint person director company with name
Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Selcuk Ibrahim
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Selcuk Ibrahim
Appointment date: 2014-06-30
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serkan Selcuk Ibrahim
Termination date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Capital allotment shares
Date: 02 Mar 2011
Action Date: 22 Feb 2011
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2011-02-22
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: 32 Willoughby Road Hornsey London N8 0JG United Kingdom
Change date: 2011-03-02
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Serkan Selcuk Ibrahim
Documents
Termination director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Some Companies
UNIT 1,LONDON,SE18 1SL
Number: | 11261500 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LUKE STREET,GREATER LONDON,EC2A 4PX
Number: | 11159301 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 DANES DYKE,SCARBOROUGH,YO12 6UG
Number: | 05739350 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLESMERE ROAD RESIDENCE MANAGEMENT COMPANY LTD
CART HOUSE 2 COPLEY HILL BUSINESS PARK,CAMBRIDGE,CB22 3GN
Number: | 11694253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
61 WALDEN CLOSE,CHESTER LE STREET,DH2 1TF
Number: | 11425870 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERINTENDENT ENGINEERING LIMITED
THE OLD SCHOOL,BLYMHILL,TF11 8LJ
Number: | 09267214 |
Status: | ACTIVE |
Category: | Private Limited Company |