CONTINENTAL CATERING LIMITED

8 Springfield Road, London, E6 2AH, England
StatusDISSOLVED
Company No.10715856
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 20 days

SUMMARY

CONTINENTAL CATERING LIMITED is an dissolved private limited company with number 10715856. It was incorporated 7 years, 1 month, 27 days ago, on 07 April 2017 and it was dissolved 1 year, 11 months, 20 days ago, on 14 June 2022. The company address is 8 Springfield Road, London, E6 2AH, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vishwaram Eswaran

Notification date: 2020-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjinder Kaur

Termination date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2021

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-05

Officer name: Mr Vishwaram Eswaran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Address

Type: AD01

New address: 8 Springfield Road London E6 2AH

Change date: 2021-01-09

Old address: 31 Caithness Road Mitcham CR4 2EY England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Ms Manjinder Kaur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 157 Grange Road Ilford IG1 1HA United Kingdom

New address: 31 Caithness Road Mitcham CR4 2EY

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMS PROPERTY DEVELOPMENT LTD

THE ELMS FENDYKE ROAD,SPILSBY,PE23 5QJ

Number:11744059
Status:ACTIVE
Category:Private Limited Company

HURLEY BURLEY PARTNERS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11634907
Status:ACTIVE
Category:Private Limited Company

LINK TEXTILES UK LIMITED

BEEHIVE LOFTS,MANCHESTER,M4 6JG

Number:11388181
Status:ACTIVE
Category:Private Limited Company

MACLEAN LIMITED

5 HEATHPARK,INVERNESS,IV2 5GN

Number:SC335825
Status:ACTIVE
Category:Private Limited Company

SHERWOOD FAST FOOD LTD

MONTAGU & CO.,LONDON,N9 8LA

Number:11340351
Status:ACTIVE
Category:Private Limited Company

THE SHORE GRP (BRIGHTON) LIMITED

FIRST FLOOR SOUTH HAVERSHAM HOUSE,HOVE,BN3 4EF

Number:07283094
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