- Company Overview for CATERPEOPLE LIMITED (09542082)
- Filing history for CATERPEOPLE LIMITED (09542082)
- People for CATERPEOPLE LIMITED (09542082)
- Charges for CATERPEOPLE LIMITED (09542082)
- Insolvency for CATERPEOPLE LIMITED (09542082)
- More for CATERPEOPLE LIMITED (09542082)
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) |
---|---|---|---|
16 Dec 2020 | MR04 | Satisfaction of charge 095420820002 in full | |
21 May 2020 | COCOMP | Order of court to wind up | |
23 Feb 2020 | TM01 | Termination of appointment of Clare Elizabeth Stone as a director on 10 February 2020 | |
17 Feb 2020 | CVA4 | Notice of completion of voluntary arrangement | |
19 Dec 2019 | CVA1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
19 Dec 2019 | LIQ MISC OC | Court order INSOLVENCY:Court Order removing current supervisors, and appointing new supervisors. | |
17 Jun 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 Jan 2019 | PSC01 | Notification of Clare Elizabeth Stone as a person with significant control on 14 April 2016 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from PO Box 4385 09542082: Companies House Default Address Cardiff CF14 8LH to The Old Chapel 19 Culver Street Newent Gloucestershire GL18 1DB on 17 August 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2017 | RP05 | Registered office address changed to PO Box 4385, 09542082: Companies House Default Address, Cardiff, CF14 8LH on 13 July 2017 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | AA | Micro company accounts made up to 30 April 2016 | |
05 May 2016 | MR04 | Satisfaction of charge 095420820001 in full | |
21 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
05 Apr 2016 | MR01 | Registration of charge 095420820002, created on 5 April 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to Whitestones Farm Gloucester Road Staverton Cheltenham Gloucestershire GL51 0SS on 24 February 2016 | |
29 May 2015 | MR01 | Registration of charge 095420820001, created on 21 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 |