- Company Overview for CHEFS CHOICE (NEW COVENT GARDEN) LIMITED (06620909)
- Filing history for CHEFS CHOICE (NEW COVENT GARDEN) LIMITED (06620909)
- People for CHEFS CHOICE (NEW COVENT GARDEN) LIMITED (06620909)
- More for CHEFS CHOICE (NEW COVENT GARDEN) LIMITED (06620909)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AD01 | Registered office address changed from Arch 6 New Covent Garden Market London SW8 5PP to 12 Marlborough Parade Uxbridge Road Uxbridge Middlesex UB10 0LP on 31 July 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Miss Katila Da Cruz Ferandes on 23 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AP01 | Appointment of Miss Katila Da Cruz Ferandes as a director | |
23 Dec 2013 | TM02 | Termination of appointment of Imtiyaz Patel as a secretary | |
23 Dec 2013 | TM01 | Termination of appointment of Imtiyaz Patel as a director | |
29 Nov 2013 | CH03 | Secretary's details changed for Mr Imtiyaz Vali Patel on 6 March 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Imtiyaz Vali Patel on 6 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
16 Oct 2012 | TM01 | Termination of appointment of Mumtaz Nulwala as a director | |
20 Jan 2012 | AD01 | Registered office address changed from 702 Romford Road London E12 5AJ England on 20 January 2012 | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
24 Aug 2011 | AD01 | Registered office address changed from Arch 6 New Covent Garden Market London SW8 5PP United Kingdom on 24 August 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
01 Nov 2010 | TM01 | Termination of appointment of Harish Quica as a director | |
31 Oct 2010 | TM01 | Termination of appointment of Harish Quica as a director | |
07 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
07 Aug 2010 | CH01 | Director's details changed for Mr Harish Quica on 1 October 2009 |