FRESH CATERING LIMITED

05394576
14 ST. DUNSTANS AVENUE LONDON ENGLAND W3 6QB

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 3 Buy now
18 Apr 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Amended Accounts 3 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
08 Oct 2012 accounts Annual Accounts 3 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 accounts Annual Accounts 3 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
29 Jun 2010 accounts Annual Accounts 3 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
19 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
26 Nov 2008 accounts Annual Accounts 3 Buy now
05 Nov 2008 officers Appointment terminated director richard sheriff 1 Buy now
20 Oct 2008 officers Appointment terminated secretary andrew defago 1 Buy now
15 Oct 2008 annual-return Return made up to 16/03/08; no change of members 7 Buy now
20 Aug 2008 accounts Annual Accounts 5 Buy now
18 Apr 2008 officers Director's change of particulars / max mahadeo / 16/04/2008 1 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from little farindons mutton hill dormansland surrey RH7 6NP 1 Buy now
16 Aug 2007 annual-return Return made up to 16/03/07; no change of members 7 Buy now
15 Jan 2007 accounts Annual Accounts 4 Buy now
20 Jun 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
27 May 2005 officers Secretary resigned 1 Buy now
27 May 2005 officers Director resigned 1 Buy now
25 May 2005 officers New director appointed 1 Buy now
25 May 2005 officers New director appointed 1 Buy now
25 May 2005 officers New secretary appointed 2 Buy now
25 May 2005 address Registered office changed on 25/05/05 from: 2 cathedral road cardiff CF11 9LJ 1 Buy now
16 Mar 2005 incorporation Incorporation Company 13 Buy now