-
PLANE CATERING LIMITED - 58 Hugh Street, London, SW1V 4ER, United Kingdom
Company Information
- Company registration number
- 05875945
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 58 Hugh Street
- London
- SW1V 4ER 58 Hugh Street, London, SW1V 4ER UK
Management
- Managing Directors
- GUINEA, Stuart Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-13
- Age Of Company 2006-07-13 17 years
- SIC/NACE
- 56290
Ownership
- Beneficial Owners
- Mr Stuart Edward Guinea
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2017-07-27
- Last Date: 2016-07-13
-
PLANE CATERING LIMITED Company Description
- PLANE CATERING LIMITED is a ltd registered in United Kingdom with the Company reg no 05875945. Its current trading status is "live". It was registered 2006-07-13. It has declared SIC or NACE codes as "56290". It has 1 director The latest accounts are filed up to 2015-12-31.It can be contacted at 58 Hugh Street .
Get PLANE CATERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plane Catering Limited - 58 Hugh Street, London, SW1V 4ER, United Kingdom
- 2006-07-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLANE CATERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-30) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-24) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-18) - AD01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2017-07-07) - COM1
-
liquidation-disclaimer-notice (2017-07-06) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-06-16) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-06-16) - 600
-
resolution (2017-06-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-03-06) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-01) - MR01
-
mortgage-satisfy-charge-full (2016-02-04) - MR04
-
auditors-resignation-company (2016-02-26) - AUD
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
termination-secretary-company-with-name-termination-date (2016-09-02) - TM02
-
termination-director-company-with-name-termination-date (2016-09-02) - TM01
-
appoint-person-director-company-with-name-date (2016-09-05) - AP01
-
accounts-with-accounts-type-group (2016-10-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-25) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
accounts-amended-with-accounts-type-full (2015-06-04) - AAMD
-
accounts-with-accounts-type-full (2015-04-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-09-30) - AA
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-23) - AD01
-
termination-secretary-company-with-name (2014-04-22) - TM02
-
mortgage-create-with-deed-with-charge-number (2014-01-28) - MR01
-
mortgage-satisfy-charge-full (2014-01-24) - MR04
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-10-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
change-account-reference-date-company-previous-extended (2013-03-06) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-08-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-11-09) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-08) - AR01
-
change-person-director-company-with-change-date (2011-11-08) - CH01
-
change-person-secretary-company-with-change-date (2011-11-08) - CH03
-
gazette-notice-compulsary (2011-11-08) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-05-03) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-01) - AA
-
legacy (2010-04-07) - MG01
-
change-person-director-company-with-change-date (2010-09-27) - CH01
-
change-person-secretary-company-with-change-date (2010-09-27) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-27) - AR01
-
change-person-secretary-company-with-change-date (2010-04-08) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-30) - AA
-
legacy (2009-07-23) - 363a
-
legacy (2009-06-09) - 395
keyboard_arrow_right 2008
-
legacy (2008-12-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-19) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-28) - 363s
-
legacy (2007-10-25) - 287
-
legacy (2007-10-25) - 88(2)R
keyboard_arrow_right 2006
-
incorporation-company (2006-07-13) - NEWINC