- Company Overview for DAC CATERING LIMITED (08961696)
- Filing history for DAC CATERING LIMITED (08961696)
- People for DAC CATERING LIMITED (08961696)
- More for DAC CATERING LIMITED (08961696)
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) |
---|---|---|---|
11 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
12 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
12 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from 30 st. Mary Street Cardiff CF10 1AB to 39 Cardiff Road Llandaff Cardiff CF5 2DP on 17 October 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr David Anthony Colebourne on 27 March 2014 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|