PAKISTAN CATERING BIRMINGHAM LTD
Status | ACTIVE |
Company No. | 09489948 |
Category | Private Limited Company |
Incorporated | 13 Mar 2015 |
Age | 9 years, 2 months, 19 days |
Jurisdiction | England 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
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
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
Dissolution voluntary strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BLUE LOTUS HYPNOBIRTHING LIMITED
56 ALLERTON DRIVE,LEICESTER,LE3 9EG
Number: | 11597800 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ENSTONE ROAD,CHIPPING NORTON,OX7 7BN
Number: | 07300743 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 05036142 |
Status: | ACTIVE |
Category: | Private Limited Company |
OGIER HOUSE,ST PETER PORT,GY1 1WA
Number: | FC029915 |
Status: | ACTIVE |
Category: | Other company type |
23 C/O MGT GLOBAL CORPORATE,LONDON,SE25 6QT
Number: | 10628094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11725453 |
Status: | ACTIVE |
Category: | Private Limited Company |