HARINI EVENT CATERING LIMITED

First Floor, 7-8 St Matthews Business Centre First Floor, 7-8 St Matthews Business Centre, Leicester, LE1 3LJ, England
StatusDISSOLVED
Company No.09816678
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 9 months
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

HARINI EVENT CATERING LIMITED is an dissolved private limited company with number 09816678. It was incorporated 8 years, 9 months ago, on 08 October 2015 and it was dissolved 3 years, 5 months, 13 days ago, on 26 January 2021. The company address is First Floor, 7-8 St Matthews Business Centre First Floor, 7-8 St Matthews Business Centre, Leicester, LE1 3LJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: 8 Gower Street Leicester LE1 3LJ England

New address: First Floor, 7-8 st Matthews Business Centre Gower Street Leicester LE1 3LJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harish Palli

Notification date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumitha Palli

Termination date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harish Palli

Appointment date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harish Palli

Cessation date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harish Palli

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sumitha Palli

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 32 Belgrave Road Leicester LE4 5AS

New address: 8 Gower Street Leicester LE1 3LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harish Palli

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumitha Palli

Termination date: 2017-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harish Palli

Termination date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harish Palli

Appointment date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Santhan Achunala

Termination date: 2015-11-03

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & O TRACTORS LIMITED

BLANDFORD HEIGHTS,DORSET,DT11 7TF

Number:03431352
Status:ACTIVE
Category:Private Limited Company

KINGSBURY JET BIKE CENTRE LTD

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:05918508
Status:ACTIVE
Category:Private Limited Company

MAYBEL NURSERIES LIMITED

83 HOLMDENE AVENUE,LONDON,SE24 9LD

Number:09293673
Status:ACTIVE
Category:Private Limited Company

PRECISION FLOW LIMITED

PRECISION FLOW NORTH'S ESTATE,HIGH WYCOMBE,HP14 3BE

Number:04969119
Status:ACTIVE
Category:Private Limited Company

S.W.N. STRUCTURES LIMITED

9-13 HIGH STREET,SOMERSET,BA5 2AA

Number:04408815
Status:ACTIVE
Category:Private Limited Company

THE WELLNESS CENTRE LIMITED

GEORGE ARTHUR SUITE 6 B, WENTWORTH LODGE,,WELWYN GARDEN CITY,AL8 7SR

Number:06852697
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