Advanced company searchLink opens in new window

CATERDESK LIMITED

Company number 09755215

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)
10 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2024 CERTNM Company name changed caterwings LIMITED\certificate issued on 10/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
10 Jan 2024 AP01 Appointment of Mr Adrian Oscar Otto Frenzel as a director on 1 January 2024
09 Jan 2024 TM01 Termination of appointment of Isabelle Kate Fenton as a director on 1 January 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 AD01 Registered office address changed from 52 Tabernacle St, Tabernacle Street London EC2A 4NJ England to 52 Tabernacle Street London EC2A 4NJ on 2 May 2023
02 May 2023 AD01 Registered office address changed from The Bower 207 Old Street London EC1V 9NR England to 52 Tabernacle St, Tabernacle Street London EC2A 4NJ on 2 May 2023
21 Feb 2023 AD01 Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to The Bower 207 Old Street London EC1V 9NR on 21 February 2023
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
24 Jan 2023 PSC01 Notification of Adrian Oscar Otto Frenzel as a person with significant control on 31 May 2022
24 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 24 January 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2022 TM01 Termination of appointment of Gautam Mittal as a director on 24 October 2022
27 Oct 2022 AP01 Appointment of Miss Isabelle Kate Fenton as a director on 24 October 2022
16 Sep 2022 TM01 Termination of appointment of Adrian Oscar Otto Frenzel as a director on 20 June 2022
22 Apr 2022 AP01 Appointment of Mr Gautam Mittal as a director on 22 April 2022
27 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
12 Feb 2021 AD02 Register inspection address has been changed from 69 Great Hampton Street Birmingham B18 6EW England to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ
11 Feb 2021 AA Accounts for a small company made up to 31 December 2019
11 Feb 2021 AD04 Register(s) moved to registered office address 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ
11 Jan 2021 AD01 Registered office address changed from 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021