Advanced company searchLink opens in new window

FOOD 4 CHEFS LTD

Company number 03021557

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)
13 May 2020 PSC01 Notification of Julie Ferris as a person with significant control on 11 April 2019
13 May 2020 AP01 Appointment of Ms Julie Ferris as a director on 11 April 2019
13 May 2020 PSC07 Cessation of Malcolm Alec Jewell as a person with significant control on 11 April 2019
13 May 2020 TM01 Termination of appointment of Malcolm Alec Jewell as a director on 11 April 2019
23 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
30 May 2019 PSC01 Notification of Malcolm Jewell as a person with significant control on 11 April 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
29 May 2019 AP01 Appointment of Mr Malcolm Alec Jewell as a director on 11 April 2019
29 May 2019 TM01 Termination of appointment of Francis Elliott as a director on 11 April 2019
29 May 2019 PSC07 Cessation of Natalie Anne Elliott as a person with significant control on 11 April 2019
10 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 CS01 Confirmation statement made on 14 February 2017 with updates
12 May 2017 AA Micro company accounts made up to 31 August 2016
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 May 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
02 Sep 2014 AP01 Appointment of Mr Francis Elliott as a director on 1 July 2014
01 Jul 2014 TM01 Termination of appointment of Natalie Elliott as a director