This company is commonly known as Outside Event Caterers Limited. The company was founded 11 years ago and was given the registration number 08432815. The firm's registered office is in LONDON. You can find them at Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | OUTSIDE EVENT CATERERS LIMITED |
---|---|---|
Company Number | : | 08432815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2013 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 112 Clerkenwell Road, London, EC1M 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley Farm, 143 Bletchingley Road, Merstham, Redhill, United Kingdom, RH1 3QN | Director | 06 March 2013 | Active |
Amberley House, 57 High Street, Bletchingley, Redhill, England, RH1 4PB | Secretary | 06 March 2013 | Active |
Mr Chriostopher John Carson | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Address | : | Third Floor, 112 Clerkenwell Road, London, EC1M 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Officers | Termination secretary company with name termination date. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.