BABA GANOUSH CATERING LIMITED

2 Lakeside, Calder Island Way, WF2 7AW, Wakefield
StatusLIQUIDATION
Company No.09836414
CategoryPrivate Limited Company
Incorporated22 Oct 2015
Age8 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

BABA GANOUSH CATERING LIMITED is an liquidation private limited company with number 09836414. It was incorporated 8 years, 7 months, 11 days ago, on 22 October 2015. The company address is 2 Lakeside, Calder Island Way, WF2 7AW, Wakefield.



Company Fillings

Liquidation voluntary statement of affairs

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

Old address: 5 Kettlestring Lane York YO30 4XF England

New address: 2 Lakeside Calder Island Way Wakefield WF2 7AW

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-13

Charge number: 098364140001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: 5 Kettlestring Lane York YO30 4XF

Old address: Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2017

Action Date: 16 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-16

New address: Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH

Old address: Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England

New address: Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG

Change date: 2016-03-02

Documents

View document PDF

Incorporation company

Date: 22 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP IMPROVEMENTS LTD

34 BEACON OAK ROAD,TENTERDEN,TN30 6RY

Number:11631375
Status:ACTIVE
Category:Private Limited Company

CHICORP LTD

2B LIMES RD FLAT 5,CROYDON,CR0 2HE

Number:11391857
Status:ACTIVE
Category:Private Limited Company

D.F.C. WATER SERVICES LTD

42 WOODHOUSE ROAD,MANCHESTER,M41 7WT

Number:07376927
Status:ACTIVE
Category:Private Limited Company

ICE AUTOMOTIVE ROOSTER RACING EQUIPMENT LLP

UNIT 2235 SILVERSTONE TECHNOLOGY PARK,SILVERSTONE,NN12 8GX

Number:OC393426
Status:ACTIVE
Category:Limited Liability Partnership

ONE EYE OPEN PRODUCTIONS LIMITED

C/O ROBIN SIMON LLP,42 MINCING LANE,EC3R 7AE

Number:04943758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SP1290RS
Status:ACTIVE
Category:Industrial and Provident Society

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