- 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) |
---|---|---|---|
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
|
|
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 |