ENTERPRISE CATERING SERVICES LIMITED

Suite 5 2nd Floor Bulman House Regent Centre Suite 5 2nd Floor Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.10983373
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

ENTERPRISE CATERING SERVICES LIMITED is an liquidation private limited company with number 10983373. It was incorporated 6 years, 8 months, 16 days ago, on 27 September 2017. The company address is Suite 5 2nd Floor Bulman House Regent Centre Suite 5 2nd Floor Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2024

Action Date: 19 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2023

Action Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Old address: Unit 1, New Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN England

Change date: 2022-01-28

New address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 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 total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-10

Officer name: Abigail Ratcliff

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Charles Malpass

Notification date: 2018-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abigail Ratcliff

Cessation date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-10

Officer name: Mr Jamie Charles Malpass

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWFISH (UK) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09262573
Status:ACTIVE
Category:Private Limited Company

BROUGHAM PROPERTY LIMITED

21 HAYWARD AVENUE,RYDE,PO33 1AS

Number:08961524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE006383
Status:ACTIVE
Category:Charitable Incorporated Organisation

IANWARN.NET LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10409670
Status:ACTIVE
Category:Private Limited Company

REVCAP ESTATES 37 LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:06064982
Status:ACTIVE
Category:Private Limited Company

TDECS LIMITED

MIDWAY,CHIEVELEY,RG20 8UZ

Number:05640369
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