Advanced company searchLink opens in new window

BANGLADESHI HOT CATERING LIMITED

Company number 07010209

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
02 Dec 2014 AA Total exemption full accounts made up to 15 August 2014
02 Dec 2014 AA01 Previous accounting period shortened from 4 September 2014 to 15 August 2014
14 May 2014 AA Total exemption small company accounts made up to 4 September 2013
08 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
12 Apr 2013 AA Total exemption small company accounts made up to 4 September 2012
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AR01 Annual return made up to 5 September 2012 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from 31 Corporation Road Darlington Durham DL3 6AD on 10 January 2013
27 Jan 2012 AA Total exemption small company accounts made up to 4 September 2011
08 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Mr Syed Hissan Shumed Ahmed on 8 September 2011
16 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
04 Nov 2010 AA Total exemption full accounts made up to 4 September 2010
04 Nov 2010 AA01 Previous accounting period shortened from 30 September 2010 to 4 September 2010
10 Sep 2009 288a Director appointed syed ahmed
10 Sep 2009 288b Appointment terminated director luciene james
10 Sep 2009 288b Appointment terminated secretary the company registration agents LIMITED
10 Sep 2009 287 Registered office changed on 10/09/2009 from 280 grays inn road london WC1X 8EB