About

Registered Number: 06816208
Date of Incorporation: 11/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Victoria Oil Works, Savile Street, Batley, WF17 6JS,

 

Based in Batley, Loonat Catering Services Ltd was registered on 11 February 2009, it has a status of "Active". There are 2 directors listed as Loonat, Adam, Loonat, Ebrahim Miya for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOONAT, Ebrahim Miya 16 February 2009 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
LOONAT, Adam 16 February 2009 01 October 2019 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 10 December 2019
TM02 - Termination of appointment of secretary 23 October 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 12 December 2017
CH01 - Change of particulars for director 26 May 2017
AD01 - Change of registered office address 26 May 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 12 December 2014
DISS40 - Notice of striking-off action discontinued 19 July 2014
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 18 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
MR01 - N/A 04 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
288a - Notice of appointment of directors or secretaries 13 May 2009
CERTNM - Change of name certificate 06 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
225 - Change of Accounting Reference Date 25 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
NEWINC - New incorporation documents 11 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.