Advanced company searchLink opens in new window

ADAB CATERING LIMITED

Company number 10387532

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 8 March 2024
23 Mar 2023 AD01 Registered office address changed from Hapal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 23 March 2023
23 Mar 2023 LIQ02 Statement of affairs
23 Mar 2023 600 Appointment of a voluntary liquidator
23 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
16 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
22 Jun 2021 AD01 Registered office address changed from Unit B 15 Macdonald Street Digbeth Birmingham West Midlands B5 6TG England to Hapal House 14 Holyhead Road Handsworth Birmingham West Midlands B210LT on 22 June 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
24 Dec 2020 PSC04 Change of details for a person with significant control
23 Dec 2020 CH01 Director's details changed for Mr Avtar Singh Sanghera on 22 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
20 Oct 2020 CS01 Confirmation statement made on 4 June 2020 with updates
13 Oct 2020 TM01 Termination of appointment of Ghufran Abdul Aziz as a director on 9 October 2020
03 Sep 2020 AP01 Appointment of Mr Avtar Singh Sanghera as a director on 1 September 2020
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with updates
29 Jul 2019 AP01 Appointment of Mr Ghufran Abdul Aziz as a director on 25 March 2019
29 Jul 2019 TM01 Termination of appointment of Qudeer Arshad as a director on 25 March 2019
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
11 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
11 May 2018 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Unit B 15 Macdonald Street Digbeth Birmingham West Midlands B5 6TG on 11 May 2018