CATER ENTERPRISES LIMITED

703 Great Northern Road, Aberdeen, AB24 2DU, Scotland
StatusDISSOLVED
Company No.SC450830
CategoryPrivate Limited Company
Incorporated24 May 2013
Age11 years, 1 month, 18 days
JurisdictionScotland
Dissolution04 Oct 2022
Years1 year, 9 months, 7 days

SUMMARY

CATER ENTERPRISES LIMITED is an dissolved private limited company with number SC450830. It was incorporated 11 years, 1 month, 18 days ago, on 24 May 2013 and it was dissolved 1 year, 9 months, 7 days ago, on 04 October 2022. The company address is 703 Great Northern Road, Aberdeen, AB24 2DU, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yin Jye Choi

Termination date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yin Jye Choi

Cessation date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yin Jye Choi

Notification date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-23

Old address: Creagan the Square Kintore Inverurie Aberdeenshire AB51 0US Scotland

New address: 703 Great Northern Road Aberdeen AB24 2DU

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yin Jye Choi

Appointment date: 2020-06-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ion Casu

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Irinel Cernat

Termination date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yin Jye Choi

Termination date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Irinel Cernat

Appointment date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

Old address: 54 Springbank Terrace Aberdeen AB11 6JZ

New address: Creagan the Square Kintore Inverurie Aberdeenshire AB51 0US

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 13 Elphinstone Road Port Elphinstone Inverurie AB51 3UR

New address: 54 Springbank Terrace Aberdeen AB11 6JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yin Jye Choi

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wei Weng

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 GLENDALL STREET LIMITED

132 BALHAM HIGH ROAD,LONDON,SW12 9AA

Number:06466333
Status:ACTIVE
Category:Private Limited Company

DREAM N ART COLLECTION LTD

4 LYNE COURT,LONDON,NW9 8LR

Number:09482647
Status:ACTIVE
Category:Private Limited Company

ED1ST LIMITED

FOLDGATE RESIDENTIAL TRAINING CENTRE THE BARN,MILLOM,LA19 5TN

Number:07594814
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MKB CO NO 55 LIMITED

PEARL ASSURANCE HOUSE,BELFAST,BT1 5HH

Number:NI623699
Status:ACTIVE
Category:Private Limited Company

PICKWICK CARAVANS LIMITED

UNIT A EAST LANE BUSINESS PARK,TROWBRIDGE,BA14 6QU

Number:06056682
Status:ACTIVE
Category:Private Limited Company

SONIC RAIL SERVICES LIMITED

15 SPRINGFIELD INDUSTRIAL ESTATE,BURNHAM ON CROUCH,CM0 8UA

Number:03400496
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