Advanced company searchLink opens in new window

DILL CATERING LIMITED

Company number 10657703

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)
21 May 2024 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 23 April 2024
21 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
04 Jan 2023 LIQ02 Statement of affairs
19 Dec 2022 AD01 Registered office address changed from Apt 6 24 Castle Street Brighton East Sussex BN1 2HD England to 2/3 Pavilion Buildings Brighton BN1 1EE on 19 December 2022
17 May 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 CS01 Confirmation statement made on 5 March 2021 with updates
29 Jun 2021 PSC07 Cessation of Attila Juhasz as a person with significant control on 9 October 2017
29 Jun 2021 PSC01 Notification of Attila Juhasz as a person with significant control on 9 October 2017
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
16 Jan 2018 PSC04 Change of details for Tomasz Kowalski as a person with significant control on 9 October 2017
16 Jan 2018 PSC01 Notification of Attila Juhasz as a person with significant control on 9 October 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 200
16 Jan 2018 AP01 Appointment of Mr Attila Juhasz as a director on 9 October 2017