Background WavePink WaveYellow Wave

N C M CATERING HOLDINGS LIMITED (08867116)

N C M CATERING HOLDINGS LIMITED (08867116) is a dissolved UK company. incorporated on 29 January 2014. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. N C M CATERING HOLDINGS LIMITED has been registered for 12 years.

Company Number
08867116
Status
dissolved
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N C M CATERING HOLDINGS LIMITED

N C M CATERING HOLDINGS LIMITED is an dissolved company incorporated on 29 January 2014 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. N C M CATERING HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08867116

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 28/4

Up to Date

Last Filed

Made up to 30 April 2020 (5 years ago)
Submitted on 27 April 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 February 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

N C M CATERING LIMITED
From: 29 January 2014To: 28 February 2014
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Compulsory
3 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
21 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Incorporation Company
29 January 2014
NEWINCIncorporation