About

Registered Number: 06238959
Date of Incorporation: 08/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 13 Delta Court Second Avenue, Sky Business Park, Finningley, Doncaster, DN9 3GN,

 

General Catering Ltd was registered on 08 May 2007 with its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The companies directors are listed as Khan, Samira, Alikhan, Mir Amjad, Brown, David George, Coward, Graham Andrew, Khan, Samira, Khan, Tahir Jahangir at Companies House. The organisation is VAT Registered. 1-10 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIKHAN, Mir Amjad 25 May 2007 01 January 2010 1
BROWN, David George 25 May 2007 19 November 2007 1
COWARD, Graham Andrew 25 May 2007 20 October 2008 1
KHAN, Samira 01 January 2010 10 May 2019 1
KHAN, Tahir Jahangir 16 March 2010 05 August 2011 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Samira 10 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 14 May 2020
AP03 - Appointment of secretary 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 25 April 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 22 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
AA - Annual Accounts 05 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 19 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
CERTNM - Change of name certificate 08 July 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.