- Company Overview for S3 CATERING LTD (09462208)
- Filing history for S3 CATERING LTD (09462208)
- People for S3 CATERING LTD (09462208)
- More for S3 CATERING LTD (09462208)
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
|
|
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
Statement of capital on 2015-02-27
|