Advanced company searchLink opens in new window

CHEF2IMPRESS LIMITED

Company number 06808762

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)
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
  • GBP 1
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