COMFORT CATERING LIMITED

1 Murdock Road, Bicester, OX26 4PP, Oxfordshire, England
StatusDISSOLVED
Company No.09859110
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 14 days

SUMMARY

COMFORT CATERING LIMITED is an dissolved private limited company with number 09859110. It was incorporated 8 years, 6 months, 1 day ago, on 05 November 2015 and it was dissolved 3 years, 7 months, 14 days ago, on 22 September 2020. The company address is 1 Murdock Road, Bicester, OX26 4PP, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-11-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098591100001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Nov 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 098591100001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mariam Latifi

Notification date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2017

Action Date: 26 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098591100001

Charge creation date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Abdul Hameed Latifi

Appointment date: 2017-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mrs Mariam Latifi

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Latifi

Termination date: 2016-05-04

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SORTS ENTERPRISE LIMITED

266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA

Number:10171778
Status:ACTIVE
Category:Private Limited Company

COUNTRY CLUB HOTELS LIMITED

WHITBREAD COURT,PORZ AVENUE,LU5 5XE

Number:00532865
Status:ACTIVE
Category:Private Limited Company

DS BUILDERS (SOUTH) LTD

BIRCHLENE,SOUTHAMPTON,SO16 7LR

Number:06827919
Status:ACTIVE
Category:Private Limited Company

JAWA GROUP LTD

MELBURY HOUSE, 34 SOUTHBOROUGH,BROMLEY,BR1 2EB

Number:06135685
Status:ACTIVE
Category:Private Limited Company

PREMIER PIPELINE SUPPLIES LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:02612866
Status:ACTIVE
Category:Private Limited Company

SOUTH STREET ROMFORD (BLOCK A) MANAGEMENT COMPANY LIMITED

17 BARNEHURST ROAD,BEXLEYHEATH,DA7 6EY

Number:02404462
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