- Company Overview for CHEF2IMPRESS LIMITED (06808762)
- Filing history for CHEF2IMPRESS LIMITED (06808762)
- People for CHEF2IMPRESS LIMITED (06808762)
- More for CHEF2IMPRESS LIMITED (06808762)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2013 | AR01 |
Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
19 Oct 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 271 High Street Berkhamsted Herts HP4 1AA United Kingdom on 16 February 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Thomas Merser on 31 October 2009 | |
11 Sep 2009 | 288b | Appointment terminated secretary emily james | |
11 Feb 2009 | 288a | Secretary appointed emily james | |
11 Feb 2009 | 288c | Director's change of particulars / thomas merser / 03/02/2009 | |
11 Feb 2009 | 288b | Appointment terminated secretary stewarts company secretary LIMITED | |
03 Feb 2009 | NEWINC | Incorporation |