UK CATERING EQUIPMENT LIMITED
Status | DISSOLVED |
Company No. | 08866767 |
Category | Private Limited Company |
Incorporated | 29 Jan 2014 |
Age | 10 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 26 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
Gazette filings brought up to date
Date: 04 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name by resolution
Date: 14 Jul 2014
Category: Change-of-name
Type: NM01
Documents
Some Companies
BLUE STREAM CONSULTING LIMITED
EAST LODGE,PENRITH,CA11 8SX
Number: | 03974874 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 MARSHFIELD ROAD,MINEHEAD,TA24 6AJ
Number: | 08063884 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,MOCHDRE,LL28 5HA
Number: | 09881784 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARMION DRIVE,KIRKINTILLOCH,G66 2BQ
Number: | SC599723 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |