Advanced company searchLink opens in new window

CATER IT UP LIMITED

Company number 11467267

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)
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 October 2023
30 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
09 Nov 2022 LIQ02 Statement of affairs
09 Nov 2022 600 Appointment of a voluntary liquidator
09 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-31
08 Nov 2022 AD01 Registered office address changed from 38 Kew Bridge Road Brentford TW8 0EB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 8 November 2022
14 Mar 2022 AA Micro company accounts made up to 31 July 2021
31 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from 117 Wharfside Street Birmingham B1 1RF England to 38 Kew Bridge Road Brentford TW8 0EB on 10 September 2021
14 Jul 2021 AD01 Registered office address changed from 16 Regatta Point 38 Kew Bridge Road Brentford TW8 0EB England to 117 Wharfside Street Birmingham B1 1RF on 14 July 2021
14 Jul 2021 TM01 Termination of appointment of Daniele Siro Brigiano as a director on 12 July 2021
17 Jun 2021 AD01 Registered office address changed from Unit 303 1-3 Britannia Way London NW10 7PR England to 16 Regatta Point 38 Kew Bridge Road Brentford TW8 0EB on 17 June 2021
13 May 2021 AA Micro company accounts made up to 31 July 2020
06 Jan 2021 AD01 Registered office address changed from 5 Princes Street London W1B 2LF England to Unit 303 1-3 Britannia Way London NW10 7PR on 6 January 2021
19 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with updates
22 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 10 October 2019
21 Apr 2020 PSC07 Cessation of Barbora Tamuleviciute as a person with significant control on 10 October 2019
21 Apr 2020 PSC07 Cessation of Giovanni Bandi as a person with significant control on 10 October 2019
20 Apr 2020 CS01 Confirmation statement made on 10 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 22/09/2020.
09 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with updates
06 Jan 2020 PSC01 Notification of Giovanni Bandi as a person with significant control on 10 October 2019
06 Jan 2020 PSC01 Notification of Barbora Tamuleviciute as a person with significant control on 10 October 2019
06 Jan 2020 AD01 Registered office address changed from Area B31 Beta Centre 7-11 Minerva Road Royal Park London NW10 6HJ England to 5 Princes Street London W1B 2LF on 6 January 2020
27 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates