- Company Overview for CATER IT UP LIMITED (11467267)
- Filing history for CATER IT UP LIMITED (11467267)
- People for CATER IT UP LIMITED (11467267)
- Insolvency for CATER IT UP LIMITED (11467267)
- Registers for CATER IT UP LIMITED (11467267)
- More for CATER IT UP LIMITED (11467267)
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
|
|
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
|
|
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 |