Advanced company searchLink opens in new window

PD CATERING INTERNATIONAL LTD

Company number 09882052

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)
19 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 9 March 2024
02 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
29 Mar 2022 LIQ02 Statement of affairs
22 Mar 2022 AD01 Registered office address changed from 111a Burnt Oak Broadway Edgware HA8 5EN England to M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 22 March 2022
22 Mar 2022 600 Appointment of a voluntary liquidator
22 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
02 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
16 Aug 2021 AD01 Registered office address changed from Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 111a Burnt Oak Broadway Edgware HA8 5EN on 16 August 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 PSC01 Notification of Seyamak Jamali as a person with significant control on 12 October 2020
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2020 CS01 Confirmation statement made on 23 November 2019 with updates
03 Mar 2020 CH01 Director's details changed for Mr Seyamak Jamali on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 9 Prescott, Prescott Street Bolton BL3 3LZ England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 3 March 2020
11 Jan 2020 CH01 Director's details changed for Mr Seyamak Jamali on 23 December 2019
10 Jan 2020 AP01 Appointment of Mr Seyamak Jamali as a director on 23 December 2019
08 Jan 2020 PSC07 Cessation of Benjamin Brandwood as a person with significant control on 23 December 2019
08 Jan 2020 TM01 Termination of appointment of Benjamin Brandwood as a director on 23 December 2019
26 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 AD01 Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW England to 9 Prescott, Prescott Street Bolton BL3 3LZ on 1 November 2019
10 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates