- Company Overview for FOOD 4 CHEFS LTD (03021557)
- Filing history for FOOD 4 CHEFS LTD (03021557)
- People for FOOD 4 CHEFS LTD (03021557)
- More for FOOD 4 CHEFS LTD (03021557)
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
|
|
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
|
|
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 |