- Company Overview for KIRALE CATERING SERVICES LTD (12191730)
- Filing history for KIRALE CATERING SERVICES LTD (12191730)
- People for KIRALE CATERING SERVICES LTD (12191730)
- More for KIRALE CATERING SERVICES LTD (12191730)
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 Sep 2021 | AD01 | Registered office address changed from 29 Thelma Road Tipton DY4 9BG England to 3 Brentfield Gardens London NW2 1JP on 16 September 2021 | |
14 Jan 2021 | PSC07 | Cessation of Vindra Sundaria Ramoutar as a person with significant control on 1 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Vindra Sundaria Ramoutar as a director on 1 January 2021 | |
09 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2020 | DS01 | Application to strike the company off the register | |
24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
24 May 2020 | PSC04 | Change of details for Mrs Vindra Sundaria Ramoutar as a person with significant control on 24 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
21 May 2020 | TM01 | Termination of appointment of Ramnath Ramoutar as a director on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Ramnath Ramoutar as a person with significant control on 21 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mrs Vindra Sundaria Ramoutar on 17 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Ramnath Ramoutar on 17 May 2020 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
16 May 2020 | TM01 | Termination of appointment of Kieran Velloms-Hodgson as a director on 16 May 2020 | |
16 May 2020 | AP01 | Appointment of Mr Ramnath Ramoutar as a director on 16 May 2020 | |
16 May 2020 | AD01 | Registered office address changed from 3 Brentfield Gardens London NW2 1JP England to 29 Thelma Road Tipton DY4 9BG on 16 May 2020 | |
16 May 2020 | AP01 | Appointment of Mrs Vindra Sundaria Ramoutar as a director on 16 May 2020 | |
16 May 2020 | PSC01 | Notification of Ramnath Ramoutar as a person with significant control on 16 May 2020 | |
16 May 2020 | PSC01 | Notification of Vindra Sundaria Ramoutar as a person with significant control on 16 May 2020 | |
16 May 2020 | TM01 | Termination of appointment of Andrei Klein Velloms-Hodgson as a director on 16 May 2020 | |
16 May 2020 | TM02 | Termination of appointment of Andrei Klein Velloms-Hodgson as a secretary on 16 May 2020 | |
16 May 2020 | PSC07 | Cessation of Andrei Klein Velloms-Hodgson as a person with significant control on 16 May 2020 | |
16 May 2020 | DS02 | Withdraw the company strike off application |