UK CATERING EQUIPMENT LIMITED

43a Berry Street, Coventry, CV1 5JT, England
StatusDISSOLVED
Company No.08866767
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 3 months
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months

SUMMARY

UK CATERING EQUIPMENT LIMITED is an dissolved private limited company with number 08866767. It was incorporated 10 years, 3 months ago, on 29 January 2014 and it was dissolved 3 years, 7 months ago, on 29 September 2020. The company address is 43a Berry Street, Coventry, CV1 5JT, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

New address: 43a Berry Street Coventry CV1 5JT

Old address: 595 Stoney Stanton Road Coventry CV6 5GA

Change date: 2018-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-27

New date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hassan Amjad

Notification date: 2017-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Miss Mah Rukh Hassan

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mr Hassan Amjad

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-27

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

Old address: 406-408 Hoe Street London E17 9AA

New address: 595 Stoney Stanton Road Coventry CV6 5GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Mr Amjad Hassan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: 369 Hoe Street London E17 9AP England

Change date: 2014-08-19

New address: 406-408 Hoe Street London E17 9AA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-15

Officer name: Miss Mah Rukh Hassan

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hassan & sons manufacturing LTD\certificate issued on 14/07/14

Documents

View document PDF

Change of name by resolution

Date: 14 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE STREAM CONSULTING LIMITED

EAST LODGE,PENRITH,CA11 8SX

Number:03974874
Status:ACTIVE
Category:Private Limited Company

EXMOOR PHOTOGRAPHY LTD

86 MARSHFIELD ROAD,MINEHEAD,TA24 6AJ

Number:08063884
Status:ACTIVE
Category:Private Limited Company

GFL HOLDINGS LIMITED

UNIT 2,MOCHDRE,LL28 5HA

Number:09881784
Status:ACTIVE
Category:Private Limited Company

IAIN DOHERTY LTD

18 MARMION DRIVE,KIRKINTILLOCH,G66 2BQ

Number:SC599723
Status:ACTIVE
Category:Private Limited Company

MCVICAR CONTRACTORS LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC613767
Status:ACTIVE
Category:Private Limited Company
Number:IC000692
Status:ACTIVE
Category:Investment Company with Variable Capital

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