Advanced company searchLink opens in new window

BANQUETS CATERING LIMITED

Company number 00846933

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Jun 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 1 June 2021
03 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
05 Feb 2020 PSC04 Change of details for Mr Andrew Edward Charles Silver as a person with significant control on 1 November 2019
05 Feb 2020 CH01 Director's details changed for Mr Andrew Edward Charles Silver on 1 November 2019
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
03 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
03 Jul 2014 CH03 Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014
03 Jul 2014 CH01 Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014
03 Jul 2014 CH01 Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014