Company NameCaribbean Catering Kompany Ltd
Company StatusDissolved
Company Number07130959
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Georgette Ann Molajo
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Mawdsley Street
Bolton
Lancashire
BL1 1JZ
Secretary NameGeorgette Molajo
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Mawdsley Street
Bolton
Lancashire
BL1 1JZ

Contact

Websitewww.thecck.com
Telephone0117 1851861
Telephone regionBristol

Location

Registered Address3 Mawdsley Street
Bolton
Lancashire
BL1 1JZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Georgette Ann Molajo
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,849
Cash£538
Current Liabilities£17,021

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 February 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
2 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
28 January 2021Secretary's details changed for Georgette Molajo on 18 January 2021 (1 page)
28 January 2021Change of details for Mrs Georgette Ann Molajo as a person with significant control on 18 January 2021 (2 pages)
28 January 2021Registered office address changed from First Floor 15 st. Andrews Court Mawdsley Street Bolton Lancashire BL1 1LD to 3 Mawdsley Street Bolton Lancashire BL1 1JZ on 28 January 2021 (1 page)
28 January 2021Director's details changed for Mrs Georgette Ann Molajo on 18 January 2021 (2 pages)
23 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
27 November 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
24 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
28 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
31 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
13 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
3 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
3 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2014Secretary's details changed for Georgette Molajo on 1 January 2014 (1 page)
10 February 2014Director's details changed for Mrs Georgette Ann Molajo on 1 January 2014 (2 pages)
10 February 2014Director's details changed for Mrs Georgette Ann Molajo on 1 January 2014 (2 pages)
10 February 2014Director's details changed for Mrs Georgette Ann Molajo on 1 January 2014 (2 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Secretary's details changed for Georgette Molajo on 1 January 2014 (1 page)
10 February 2014Secretary's details changed for Georgette Molajo on 1 January 2014 (1 page)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 February 2013Register inspection address has been changed (1 page)
5 February 2013Register inspection address has been changed (1 page)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Registered office address changed from 44 Thomasson Court Devonshire Road Lancashire Bolton BL1 4QQ England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 44 Thomasson Court Devonshire Road Lancashire Bolton BL1 4QQ England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 44 Thomasson Court Devonshire Road Lancashire Bolton BL1 4QQ England on 9 May 2012 (2 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
26 August 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
26 August 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)