Advanced company searchLink opens in new window

MA GOA CATERING LIMITED

Company number 07237182

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
04 Nov 2015 TM01 Termination of appointment of Sushma Kapoor as a director on 4 November 2015
20 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 28 April 2015
Statement of capital on 2015-06-03
  • GBP 3
10 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 28 April 2014
Statement of capital on 2014-07-11
  • GBP 3
02 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
14 May 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 28 April 2012
23 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 3
14 Jul 2010 TM01 Termination of appointment of Elizabeth Logan as a director
14 Jul 2010 TM02 Termination of appointment of Astrid Forster as a secretary
13 Jul 2010 AD01 Registered office address changed from , the Pines Boars Head, Crowborough, East Sussex, TN6 3HD, England on 13 July 2010
06 Jul 2010 AP01 Appointment of Mr Deepak Kapoor as a director
06 Jul 2010 AP01 Appointment of Mrs Sushma Kapoor as a director
06 Jul 2010 AP03 Appointment of Mr Deepak Kapoor as a secretary
01 Jul 2010 CERTNM Company name changed lively agency LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-04-29
01 Jul 2010 CONNOT Change of name notice
28 Apr 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011