POLAT AND JASON CATERING LTD
Status | DISSOLVED |
Company No. | 07556580 |
Category | Private Limited Company |
Incorporated | 08 Mar 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 2 months, 12 days |
SUMMARY
POLAT AND JASON CATERING LTD is an dissolved private limited company with number 07556580. It was incorporated 13 years, 1 month, 22 days ago, on 08 March 2011 and it was dissolved 4 years, 2 months, 12 days ago, on 18 February 2020. The company address is 187 High Road Leyton, London, E15 2BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2018
Action Date: 21 Apr 2018
Category: Address
Type: AD01
Old address: 245 Caledonian Road London N1 1ED
New address: 187 High Road Leyton London E15 2BY
Change date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raimondo Cagnino
Change date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raimondo Cagnino
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pedro Gonzalez
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Some Companies
5 FARM CLOSE,BARNET,EN5 3BS
Number: | 10795814 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11944234 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WALSINGHAM,LONDON,NW8 6RL
Number: | 00744357 |
Status: | ACTIVE |
Category: | Private Limited Company |
GONZALEZ FERNANDO 0761 LIMITED
2, LONGFIELD,HARLOW,CM18 6JY
Number: | 10756077 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENILWORTH,DENMEAD WATERLOOVILLE,PO7 6NU
Number: | 11282670 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MENDING ROOMS SUNNY BANK MILLS,LEEDS,LS28 5UJ
Number: | 06859751 |
Status: | ACTIVE |
Category: | Private Limited Company |