DILRAJ CATERING LTD

Register to unlock more data on OkredoRegister

DILRAJ CATERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08072078

Incorporation date

16/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-12-28
dot icon10/01/2024
Registered office address changed from 7-9 Parson Lane Clitheroe Lancashire BB7 2JP to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-01-10
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Appointment of a voluntary liquidator
dot icon10/01/2024
Statement of affairs
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon31/08/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Termination of appointment of Romjan Ali as a director on 2022-11-22
dot icon22/11/2022
Appointment of Mr Joynal Abedin as a director on 2022-11-22
dot icon22/11/2022
Cessation of Romjan Ali as a person with significant control on 2022-11-22
dot icon22/11/2022
Notification of Joynal Abedin as a person with significant control on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/01/2022
Notification of Romjan Ali as a person with significant control on 2022-01-15
dot icon28/01/2022
Cessation of Joynal Abedin as a person with significant control on 2022-01-15
dot icon28/01/2022
Termination of appointment of Joynal Abedin as a director on 2022-01-15
dot icon28/01/2022
Appointment of Mr Romjan Ali as a director on 2022-01-15
dot icon08/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/09/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/08/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/12/2018
Notification of Joynal Abedin as a person with significant control on 2018-12-05
dot icon30/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Joynal Abdein on 2013-10-10
dot icon10/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon02/10/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/10/2013
Registered office address changed from 32 Ivy Street Burnley BB10 1TD England on 2013-10-02
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+18.48 % *

* during past year

Cash in Bank

£135,570.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
22/11/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
74.83K
-
0.00
114.43K
-
2022
5
113.97K
-
0.00
135.57K
-
2022
5
113.97K
-
0.00
135.57K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

113.97K £Ascended52.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.57K £Ascended18.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joynal Abedin
Director
22/11/2022 - Present
-
Mr Romjan Ali
Director
15/01/2022 - 22/11/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DILRAJ CATERING LTD

DILRAJ CATERING LTD is an(a) Liquidation company incorporated on 16/05/2012 with the registered office located at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DILRAJ CATERING LTD?

toggle

DILRAJ CATERING LTD is currently Liquidation. It was registered on 16/05/2012 .

Where is DILRAJ CATERING LTD located?

toggle

DILRAJ CATERING LTD is registered at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW.

What does DILRAJ CATERING LTD do?

toggle

DILRAJ CATERING LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does DILRAJ CATERING LTD have?

toggle

DILRAJ CATERING LTD had 5 employees in 2022.

What is the latest filing for DILRAJ CATERING LTD?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-12-28.