This company is commonly known as Rabbit Catering Limited. The company was founded 27 years ago and was given the registration number 03248386. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | RABBIT CATERING LIMITED |
---|---|---|
Company Number | : | 03248386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 September 1996 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 08 February 2017 | Active |
Little Corby Marqvis Grove, Norton, Stockton On Tees, TS20 1QQ | Secretary | 11 September 1996 | Active |
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF | Secretary | 14 May 2002 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 11 September 1996 | Active |
Little Corby Marqvis Grove, Norton, Stockton On Tees, TS20 1QQ | Director | 11 September 1996 | Active |
Little Corby Marqvis Grove, Norton, Stockton On Tees, TS20 1QQ | Director | 11 September 1996 | Active |
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF | Director | 14 May 2002 | Active |
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF | Director | 14 May 2002 | Active |
2 Luke Street, London, EC2A 4NT | Nominee Director | 11 September 1996 | Active |
Mr Baldev Singh Ladhar | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 1, St James Gate, Newcastle Upon Tyne, NE1 4AD |
Nature of control | : |
|
Ms Bhagwant Kaur Ladhar | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Mr Amarjit Singh Ladhar | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-06 | Insolvency | Liquidation disclaimer notice. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-26 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-26 | Resolution | Resolution. | Download |
2017-02-21 | Address | Change registered office address company with date old address new address. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Officers | Termination secretary company with name termination date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.