CONTINENTAL CATERING LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13727690

Incorporation date

08/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13727690 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon28/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Address of officer Mr James Larsen changed to 13727690 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr James Larsen changed to 13727690 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Registered office address changed to PO Box 4385, 13727690 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon23/01/2024
Appointment of Mr James Larsen as a director on 2023-12-27
dot icon23/01/2024
Termination of appointment of Paolo Deambrosi as a director on 2023-12-28
dot icon23/01/2024
Cessation of Paolo Deambrosi as a person with significant control on 2023-12-27
dot icon23/01/2024
Notification of James Larsen as a person with significant control on 2023-12-20
dot icon05/01/2024
Previous accounting period shortened from 2024-11-30 to 2023-12-31
dot icon05/01/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Certificate of change of name
dot icon18/12/2023
Cessation of Nuala Thornton as a person with significant control on 2023-12-17
dot icon18/12/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-12-17
dot icon18/12/2023
Termination of appointment of Nuala Thornton as a director on 2023-12-17
dot icon18/12/2023
Appointment of Paolo Deambrosi as a director on 2023-12-17
dot icon18/12/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3636 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-12-18
dot icon18/12/2023
Notification of Paolo Deambrosi as a person with significant control on 2023-12-17
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon12/12/2023
Cessation of Peter Valaitis as a person with significant control on 2023-11-08
dot icon12/12/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-08
dot icon12/12/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-12-12
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon12/12/2023
Appointment of Mrs Nuala Thornton as a director on 2023-12-11
dot icon12/12/2023
Notification of Nuala Thornton as a person with significant control on 2023-12-11
dot icon12/12/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-12-11
dot icon12/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon10/11/2023
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-11-10
dot icon06/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon10/11/2022
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2022-11-10
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon09/11/2022
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-11-09
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
08/11/2021 - 08/11/2023
15299
Mrs Nuala Thornton
Director
11/12/2023 - 17/12/2023
8548
Paolo Deambrosi
Director
17/12/2023 - 28/12/2023
4
Mr James Larsen
Director
27/12/2023 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL CATERING LIMITED

CONTINENTAL CATERING LIMITED is an(a) Dissolved company incorporated on 08/11/2021 with the registered office located at 4385, 13727690 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL CATERING LIMITED?

toggle

CONTINENTAL CATERING LIMITED is currently Dissolved. It was registered on 08/11/2021 and dissolved on 28/10/2025.

Where is CONTINENTAL CATERING LIMITED located?

toggle

CONTINENTAL CATERING LIMITED is registered at 4385, 13727690 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONTINENTAL CATERING LIMITED do?

toggle

CONTINENTAL CATERING LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for CONTINENTAL CATERING LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via compulsory strike-off.