Advanced company searchLink opens in new window

MITIE CATERING SERVICES (LONDON) LIMITED

Company number 04957227

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DS01 Application to strike the company off the register
10 Dec 2013 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 December 2013
02 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
11 Nov 2013 SH20 Statement by directors
11 Nov 2013 SH19 Statement of capital on 11 November 2013
  • GBP 1.000002
11 Nov 2013 CAP-SS Solvency statement dated 17/10/12
11 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
03 Jan 2013 AA Accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
23 Mar 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 23 March 2012
23 Mar 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012
23 Mar 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 23 March 2012
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
05 Sep 2011 AA Accounts made up to 31 March 2011
15 Apr 2011 TM01 Termination of appointment of James Hay as a director
25 Jan 2011 AD02 Register inspection address has been changed
17 Dec 2010 AA Accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
03 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders