(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th July 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th July 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th April 2021 to Wednesday 28th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 24th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Wednesday 29th April 2020, originally was Thursday 30th April 2020.
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th January 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th January 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th January 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 29th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, March 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 31st January 2016
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed n c m catering LIMITEDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2014
| incorporation
|
Free Download
(8 pages)
|