Having been setup in 2000, A Y Catering Ltd has its registered office in Elgin, it has a status of "Dissolved". This company has 3 directors listed as Chan, Silas Ah Yee, Chan, Ah Yee, Cheung, Chu Tai at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAN, Ah Yee | 17 October 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAN, Silas Ah Yee | 23 April 2013 | - | 1 |
CHEUNG, Chu Tai | 17 October 2000 | 23 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 October 2019 | |
DS01 - Striking off application by a company | 23 September 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 29 November 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 01 November 2013 | |
AP03 - Appointment of secretary | 24 April 2013 | |
TM02 - Termination of appointment of secretary | 24 April 2013 | |
AD01 - Change of registered office address | 24 April 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 15 October 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 23 August 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 12 December 2009 | |
AR01 - Annual Return | 20 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 20 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 23 July 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 17 May 2002 | |
363s - Annual Return | 26 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2001 | |
410(Scot) - N/A | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 October 2000 | |
288b - Notice of resignation of directors or secretaries | 27 October 2000 | |
288b - Notice of resignation of directors or secretaries | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 23 October 2000 | |
NEWINC - New incorporation documents | 19 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 07 December 2000 | Fully Satisfied |
N/A |