- Company Overview for CLAIRES CHEFS AGENCY LIMITED (04846233)
- Filing history for CLAIRES CHEFS AGENCY LIMITED (04846233)
- People for CLAIRES CHEFS AGENCY LIMITED (04846233)
- Insolvency for CLAIRES CHEFS AGENCY LIMITED (04846233)
- More for CLAIRES CHEFS AGENCY LIMITED (04846233)
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) |
---|---|---|---|
20 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2024 | |
06 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2023 | |
01 Aug 2022 | AD01 | Registered office address changed from C/O Mustard Foods Ltd Weir Road London SW19 8UG England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 1 August 2022 | |
01 Aug 2022 | LIQ01 | Declaration of solvency | |
01 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of James Edward Robins as a director on 2 September 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from C/O Mustard Catering 38 Weir Road London SW19 8UG to C/O Mustard Foods Ltd Weir Road London SW19 8UG on 29 July 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | PSC04 | Change of details for Mr Glynn Blason Woodin as a person with significant control on 2 February 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Claire Kenworthy as a person with significant control on 2 February 2017 | |
18 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2016
|
|
12 Jan 2017 | SH02 | Sub-division of shares on 15 November 2016 | |
28 Dec 2016 | SH03 | Purchase of own shares. | |
21 Dec 2016 | TM02 | Termination of appointment of Sable Secretaries Limited as a secretary on 31 October 2015 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|