SOUNDBITES CATERING LIMITED

39-41 Market Place 39-41 Market Place, Spalding, PE12 9JA, England
StatusDISSOLVED
Company No.03155526
CategoryPrivate Limited Company
Incorporated05 Feb 1996
Age28 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 24 days

SUMMARY

SOUNDBITES CATERING LIMITED is an dissolved private limited company with number 03155526. It was incorporated 28 years, 5 months, 6 days ago, on 05 February 1996 and it was dissolved 3 years, 7 months, 24 days ago, on 17 November 2020. The company address is 39-41 Market Place 39-41 Market Place, Spalding, PE12 9JA, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

Old address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ

New address: 39-41 Market Place Long Sutton Spalding PE12 9JA

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joga Singh Shoker

Cessation date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: 2 Emmanuel Street Cambridge CB1 1NE England

New address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Greening

Termination date: 2015-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Lorraine Greening

Termination date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

Old address: 36 Old Pinewood Way Papworth Everard Cambridge Cambs CB23 3GT

New address: 2 Emmanuel Street Cambridge CB1 1NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-10

Officer name: Mr Mark Richard Greening

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Jasim Ayub

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Mr Mark Richard Greening

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-06

Officer name: Deborah Lorraine Greening

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from 17 de la haye close papworth everard cambridge CB3 8UU

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jasim ayub / 01/09/2008

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed soundbytes consultancy LIMITED\certificate issued on 03/09/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 14/03/96--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKEHOUSE FILMS LTD

85 PAGES WALK,LONDON,SE1 4HD

Number:06838336
Status:ACTIVE
Category:Private Limited Company

BOUTIQUE SUITES WORCESTER LTD

SATURN HOUSE HANBURY ROAD,BROMSGROVE,B60 4AD

Number:11482774
Status:ACTIVE
Category:Private Limited Company

H.G.R. JENNINGS LIMITED

1 TAN Y CASTELL,RUTHIN,LL15 1DQ

Number:07550564
Status:ACTIVE
Category:Private Limited Company

HIGHBIRCH (OVERSEAS) LIMITED

CRAIGMUIR CHAMBERS,ROAD TOWN,

Number:FC034707
Status:ACTIVE
Category:Other company type

PS RECRUITMENT SOLUTIONS LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11792501
Status:ACTIVE
Category:Private Limited Company

TOMTOM EVENTS LTD

40 ROMAN RD,SALISBURY,SP2 9BJ

Number:09543923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source