PAKISTAN CATERING BIRMINGHAM LTD

188/192 Gooch Street, Birmingham, B5 7HY, England
StatusACTIVE
Company No.09489948
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

PAKISTAN CATERING BIRMINGHAM LTD is an active private limited company with number 09489948. It was incorporated 9 years, 2 months, 19 days ago, on 13 March 2015. The company address is 188/192 Gooch Street, Birmingham, B5 7HY, England.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2024

Action Date: 22 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-22

Psc name: Mohammed Bilal Malik

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malik Abdul Shakoor

Termination date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Bilal Malik

Appointment date: 2023-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-11

Psc name: Malik Abdul Shakoor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: 188/192 Gooch Street Birmingham B5 7HY

Change date: 2023-07-12

Old address: 306 Keighley Road Bradford West Yorkshire BD9 4EY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-10

Psc name: Mr Abdul Malik Shakoor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Abdul Malik Shakoor

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malik Abdul Shakoor

Appointment date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdul Malik Shakoor

Notification date: 2020-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Riasat Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-18

Psc name: Riasat Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Riasat Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s kaye legal LTD\certificate issued on 13/07/15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Malik Shakoor

Appointment date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-03-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LOTUS HYPNOBIRTHING LIMITED

56 ALLERTON DRIVE,LEICESTER,LE3 9EG

Number:11597800
Status:ACTIVE
Category:Private Limited Company

FOOD TECH ASSOCIATES LIMITED

2 ENSTONE ROAD,CHIPPING NORTON,OX7 7BN

Number:07300743
Status:ACTIVE
Category:Private Limited Company

HRSW LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05036142
Status:ACTIVE
Category:Private Limited Company

JULE B4 LIMITED

OGIER HOUSE,ST PETER PORT,GY1 1WA

Number:FC029915
Status:ACTIVE
Category:Other company type

MGT TAX ACCOUNTANTS LIMITED

23 C/O MGT GLOBAL CORPORATE,LONDON,SE25 6QT

Number:10628094
Status:ACTIVE
Category:Private Limited Company

OUTOID SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11725453
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