Advanced company searchLink opens in new window

S3 CATERING LTD

Company number 09462208

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
18 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from 8 Shaftmoor Lane Acocks Green Birmingham B27 7RS England to 55 Medina Road Birmingham B11 3SA on 1 February 2021
19 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
18 Jun 2020 PSC01 Notification of Sobia Bibi as a person with significant control on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Sabir Hussain as a director on 18 June 2020
18 Jun 2020 TM02 Termination of appointment of Sabir Hussain as a secretary on 18 June 2020
26 May 2020 PSC07 Cessation of Sabir Hussain as a person with significant control on 19 May 2020
04 Apr 2020 AD01 Registered office address changed from 306 Kitts Green Road Birmingham B33 9SB England to 8 Shaftmoor Lane Acocks Green Birmingham B27 7RS on 4 April 2020
02 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
07 Nov 2019 AD01 Registered office address changed from 8 Shaftmoor Lane Acocks Green Birmingham B27 7RS England to 306 Kitts Green Road Birmingham B33 9SB on 7 November 2019
04 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
24 Oct 2017 CH01 Director's details changed for Mr Sabir Hussain on 2 September 2017
24 Oct 2017 CH01 Director's details changed for Mrs Sobia Bibi on 1 August 2016
25 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
22 Sep 2015 AD01 Registered office address changed from 2 Belstone Close Birmingham B14 6UB United Kingdom to 8 Shaftmoor Lane Acocks Green Birmingham B27 7RS on 22 September 2015
27 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-27
  • GBP 200