Advanced company searchLink opens in new window

BRITANNIA CATERING SUPPLIES LTD

Company number 07318808

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 TM01 Termination of appointment of Ayman Aly Fikry Moussa as a director on 1 May 2016
04 Oct 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
19 Aug 2015 AD01 Registered office address changed from 14 Heaton Road Newcastle upon Tyne NE6 1SA United Kingdom to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from 117 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 9JP England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 19 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Ayman Aly Fikry Moussa on 18 August 2015
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2014 AD01 Registered office address changed from 71-75 Condercum Road Newcastle upon Tyne Tyne and Wear NE4 8XN to 117 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 9JP on 15 October 2014
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
10 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Nov 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
11 Sep 2012 AR01 Annual return made up to 19 July 2012
19 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 AR01 Annual return made up to 19 July 2011 with full list of shareholders
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AD01 Registered office address changed from Unit 2, West 15 Wickham View Newcastle upon Tyne Tyne and Wear NE15 6UN England on 20 January 2011
19 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)