Advanced company searchLink opens in new window

SUPER CHEF LIMITED

Company number 02858016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2023 DS01 Application to strike the company off the register
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 March 2018
26 Apr 2019 AD01 Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF England to 3 Wellesley Road Tharston Norwich NR15 2PD on 26 April 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
12 Oct 2018 AD01 Registered office address changed from 5 st Faiths Lane Norwich Norfolk NR1 1NE to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 12 October 2018
26 Oct 2017 PSC07 Cessation of John Glynn Williams as a person with significant control on 25 October 2017
26 Oct 2017 TM01 Termination of appointment of John Glynn Williams as a director on 26 October 2017
26 Oct 2017 CH01 Director's details changed for Mr Jaie Podgers on 20 October 2017
25 Oct 2017 PSC01 Notification of Jamie Podgers as a person with significant control on 6 October 2017
25 Oct 2017 AP01 Appointment of Mr Jaie Podgers as a director on 1 October 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
04 Sep 2017 TM02 Termination of appointment of Maureen Mora Dack as a secretary on 31 August 2017