T CATERING LIMITED

88 South Street, Bishop's Stortford, CM23 3BG, England
StatusDISSOLVED
Company No.11039411
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 28 days

SUMMARY

T CATERING LIMITED is an dissolved private limited company with number 11039411. It was incorporated 6 years, 7 months, 3 days ago, on 31 October 2017 and it was dissolved 2 years, 1 month, 28 days ago, on 05 April 2022. The company address is 88 South Street, Bishop's Stortford, CM23 3BG, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Yam Fuk Liu

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yam Fuk Liu

Cessation date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-28

Psc name: Ryan Man

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Ryan Man

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: 87 Norfolk Street Wisbech Cambridgeshire PE13 2LF England

New address: 88 South Street Bishop's Stortford CM23 3BG

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yam Fuk Liu

Notification date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wai Hing Kwong

Cessation date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yam Fuk Liu

Appointment date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wai Hing Kwong

Termination date: 2019-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: Room 313 One Victoria Square Birmingham West Midlands B1 1BD England

New address: 87 Norfolk Street Wisbech Cambridgeshire PE13 2LF

Change date: 2018-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wai Hing Kwong

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Cheung

Cessation date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wai Hing Kwong

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Nathan Cheung

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY MECHANICAL & ELECTRICAL LTD

232 ROUNDHILLS,WALTHAM ABBEY,EN9 1UN

Number:10490736
Status:ACTIVE
Category:Private Limited Company

CQCACE LTD

100A LONG ELMES,HARROW WEALD,HA3 5JY

Number:10539118
Status:ACTIVE
Category:Private Limited Company
Number:02278668
Status:ACTIVE
Category:Private Limited Company

GARDEN LINK HOMES LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:00725086
Status:ACTIVE
Category:Private Limited Company

MELT ESPALIER SW9 LIMITED

SUNNYSIDE,ASHFORD,TN23 1NN

Number:11509915
Status:ACTIVE
Category:Private Limited Company

SUKAA LTD

30 BANK STREET,ASHFORD,TN23 1BA

Number:10155651
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