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)
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
30 May 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
12 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2013 AA Accounts for a dormant company made up to 31 August 2012
22 May 2012 AA Accounts for a dormant company made up to 31 August 2011
28 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
27 Sep 2011 TM01 Termination of appointment of Ssp Management Limited as a director
27 Sep 2011 TM02 Termination of appointment of Bby Limited as a secretary
20 Sep 2011 AP01 Appointment of Miss Natalie Elliott as a director
11 May 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
11 May 2011 CH04 Secretary's details changed for Bby Limited on 1 January 2011
11 May 2011 CH02 Director's details changed for Ssp Management Limited on 1 January 2011
04 May 2011 AA Accounts for a dormant company made up to 31 August 2010
04 May 2011 AD01 Registered office address changed from C/O M Jewell 19B Willow Way Christchurch Dorset BH23 1JJ United Kingdom on 4 May 2011
27 Feb 2011 AD01 Registered office address changed from Henbury Manor Dorchester Road Wimborne Dorset BH21 3RL on 27 February 2011
28 May 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Apr 2010 CH02 Director's details changed for Ssp Management Limited on 1 March 2010
23 Apr 2010 AP04 Appointment of Bby Limited as a secretary
23 Apr 2010 TM01 Termination of appointment of Quinx Limited as a director
23 Apr 2010 TM02 Termination of appointment of Pinnacle Spray Renders Limited as a secretary
26 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
26 Feb 2010 CH02 Director's details changed for Ssp Management Limited on 14 February 2010
26 Feb 2010 CH04 Secretary's details changed for Pinnacle Spray Renders Limited on 14 February 2010