Advanced company searchLink opens in new window

GENERAL CATERING SUPPLIES LIMITED

Company number 00950540

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to Olympia House Armitage Road London NW11 8RQ on 30 November 2023
27 Nov 2023 600 Appointment of a voluntary liquidator
27 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-23
27 Nov 2023 LIQ02 Statement of affairs
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 Dec 2022 CS01 Confirmation statement made on 31 December 2022 with no updates
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2022 AA Total exemption full accounts made up to 30 April 2021
23 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
05 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
03 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Sep 2020 AD01 Registered office address changed from Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ England to Langley House Park Road London N2 8EY on 11 September 2020
30 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 31 December 2017
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,751,610
29 Apr 2020 AA Total exemption full accounts made up to 29 April 2019
28 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
24 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
30 Nov 2018 RP04AP01 Second filing for the appointment of Yogesh Mohanlal Gandhi as a director
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
07 Jun 2018 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Yogesh Mohanlal Gandhi as a director on 23 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/2018
23 May 2018 AA Total exemption full accounts made up to 30 April 2017