ONE STEP CATERING LIMITED

78 Rydens Way, Woking, GU22 9DN, England
StatusDISSOLVED
Company No.06752773
CategoryPrivate Limited Company
Incorporated19 Nov 2008
Age15 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years3 years, 2 days

SUMMARY

ONE STEP CATERING LIMITED is an dissolved private limited company with number 06752773. It was incorporated 15 years, 7 months, 19 days ago, on 19 November 2008 and it was dissolved 3 years, 2 days ago, on 06 July 2021. The company address is 78 Rydens Way, Woking, GU22 9DN, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: 1st Floor Building 5 the Heights, Brooklands Weybridge Surrey KT13 0NY

New address: 78 Rydens Way Woking GU22 9DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: 1St Floor Buidling 5 the Heights Brooklands Weybridge Surrey JT13 0NY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: 78 Rydens Way Old Woking Woking GU22 9DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Ian Howard Hutchinson

Documents

View document PDF

Incorporation company

Date: 19 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDRA LTD

178 VICTORIA ROAD,SCARBOROUGH,YO11 1SX

Number:11688572
Status:ACTIVE
Category:Private Limited Company
Number:03742398
Status:ACTIVE
Category:Private Limited Company

GRAMIK LIMITED

WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA

Number:11177704
Status:ACTIVE
Category:Private Limited Company

LUMINESS LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:06357750
Status:LIQUIDATION
Category:Private Limited Company

RASHDASH LTD

ROYAL EXCHANGE THEATRE,MANCHESTER,M2 7DH

Number:08779867
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RECYCLE-MORE LIMITED

STRATFORD BUSINESS PARK,STRATFORD UPON AVON,CV37 7GW

Number:04165726
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