About

Registered Number: 06954110
Date of Incorporation: 07/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 12 Gateway Mews, Ring Way, London, N11 2UT,

 

Having been setup in 2009, Milans Catering Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Baghel, Shailesh, Bhattarai, Chandani, Neupane, Prajwal, Neupane, Prasanna Raj for Milans Catering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGHEL, Shailesh 29 August 2019 - 1
BHATTARAI, Chandani 07 July 2009 03 August 2010 1
NEUPANE, Prajwal 01 March 2012 08 July 2014 1
NEUPANE, Prasanna Raj 03 July 2018 12 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 29 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 03 July 2018
AA01 - Change of accounting reference date 26 April 2018
AD01 - Change of registered office address 25 April 2018
CH01 - Change of particulars for director 13 February 2018
PSC04 - N/A 13 February 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 21 July 2016
AD01 - Change of registered office address 23 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 08 April 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.