- Company Overview for PD CATERING INTERNATIONAL LTD (09882052)
- Filing history for PD CATERING INTERNATIONAL LTD (09882052)
- People for PD CATERING INTERNATIONAL LTD (09882052)
- Insolvency for PD CATERING INTERNATIONAL LTD (09882052)
- More for PD CATERING INTERNATIONAL LTD (09882052)
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
|
|
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 |