EARLS CATERERS LIMITED

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Chatham, ME5 9FD, Kent
StatusDISSOLVED
Company No.03753195
CategoryPrivate Limited Company
Incorporated15 Apr 1999
Age25 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution02 May 2024
Years2 months, 2 days

SUMMARY

EARLS CATERERS LIMITED is an dissolved private limited company with number 03753195. It was incorporated 25 years, 2 months, 19 days ago, on 15 April 1999 and it was dissolved 2 months, 2 days ago, on 02 May 2024. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Chatham, ME5 9FD, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Feb 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-14

Old address: 7 Cullum Street London EC3M 7JJ

New address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruno Giovanni Cacchioli

Termination date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Giovanni Cacchioli

Termination date: 2022-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mirella Cacchioli

Appointment date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bruno Giovanni Cacchioli

Appointment date: 2019-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Enrico Violino

Termination date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enrico Violino

Cessation date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Violino

Termination date: 2019-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruno Giovanni Cacchioli

Notification date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mirella Cacchioli

Appointment date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-03

Capital : 20 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Violino

Termination date: 2014-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Violino

Termination date: 2014-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Giovanni Cacchioli

Appointment date: 2014-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Enrico Violino

Appointment date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Change date: 2010-05-13

Old address: 25 Manchester Square London W1U 3PY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Violino

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Enrico Violino

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from bkb york house empire way wembley middlesex HA9 0QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 22/07/03 from: bkb 80 fleet street london EC4Y 1EL

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FGR HOLDINGS LIMITED

1A QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:11703123
Status:ACTIVE
Category:Private Limited Company

FIRST LETTING SOLUTIONS LIMITED

43 ALFRED STREET,NEATH,SA11 1EH

Number:10383711
Status:ACTIVE
Category:Private Limited Company

HOME CONTROL SCOTLAND LTD

32/7 HARDENGREEN INDUSTRIAL ESTATE,DALKEITH,EH22 3NX

Number:SC354561
Status:ACTIVE
Category:Private Limited Company

JUICE MAN LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:08581521
Status:ACTIVE
Category:Private Limited Company

LIP SMACK LTD

63 FULMER ROAD,LONDON,E16 3TE

Number:09446496
Status:ACTIVE
Category:Private Limited Company

ST CADOCS CONSULTING LTD

55 TELFORD CRESCENT,LEIGH,WN7 5LY

Number:10940266
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