SERKOC CATERING LIMITED

32 Willoughby Road, London, N8 0JG, England
StatusDISSOLVED
Company No.07539162
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Selcuk Ibrahim

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 22 Feb 2011

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2011-02-22

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serkan Selcuk Ibrahim

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 JUPITER STAR LIMITED

UNIT 1,LONDON,SE18 1SL

Number:11261500
Status:ACTIVE
Category:Private Limited Company

AGIAS ADVISORY LIMITED

5 LUKE STREET,GREATER LONDON,EC2A 4PX

Number:11159301
Status:ACTIVE
Category:Private Limited Company

DOUGLAS GRAY FINE ART LIMITED

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)

PANENKA LTD

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

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