CHERITON CATERING LTD

Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA
StatusLIQUIDATION
Company No.11893831
CategoryPrivate Limited Company
Incorporated20 Mar 2019
Age5 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

CHERITON CATERING LTD is an liquidation private limited company with number 11893831. It was incorporated 5 years, 2 months, 13 days ago, on 20 March 2019. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2023

Action Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-14

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Old address: 6-7 Cecil Square Margate Kent CT9 1BD England

Change date: 2022-09-23

New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-07

Psc name: Paul Norman Kinlan

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-07

Psc name: Serpil Gunes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr Paul Norman Kinlan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serpil Gunes

Termination date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: Kenan Halef Gunes

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenan Halef Gunes

Appointment date: 2020-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Necati Gunes

Termination date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Necati Gunes

Documents

View document PDF

Incorporation company

Date: 20 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACON LIMITED

THE POINT,MOUNTSORREL,LE12 7TZ

Number:02022555
Status:ACTIVE
Category:Private Limited Company

CLUBTAN HOLDINGS UK LIMITED

10 CRAIGMILLAR PARK,EDINBURGH,EH16 5NE

Number:SC570203
Status:ACTIVE
Category:Private Limited Company

CODE WHISPERER LIMITED

13 NEWQUAY CLOSE,HARTLEPOOL,TS26 0XG

Number:05348165
Status:ACTIVE
Category:Private Limited Company

DATAPIPE LIMITED

20-22 COMMERCIAL STREET,LONDON,E1 6LP

Number:05450127
Status:ACTIVE
Category:Private Limited Company

FIRE DIGITAL SERVICES LIMITED

GATCOMBE HOUSE,PORTSMOUTH,PO3 5EJ

Number:10393257
Status:ACTIVE
Category:Private Limited Company

GRAY CHAUFFEUR SERVICES LIMITED

101 LONDON ROAD,HERTFORD,SG13 7RJ

Number:09346099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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