Advanced company searchLink opens in new window

CHELSEA CATERING LTD

Company number 07324068

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)
01 Dec 2017 MR04 Satisfaction of charge 073240680002 in full
29 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
02 May 2015 MR04 Satisfaction of charge 073240680001 in full
27 Apr 2015 MR01 Registration of charge 073240680002, created on 24 April 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2014 AA03 Resignation of an auditor
05 Aug 2014 TM02 Termination of appointment of Rajesh Patel as a secretary on 4 July 2014
05 Aug 2014 AD01 Registered office address changed from 5 the Boulevard Imperial Wharf London SW6 2UB to 5 the Boulevard Imperial Wharf SW6 2UB on 5 August 2014
05 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/07/2014
29 Jul 2014 AA03 Resignation of an auditor
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
19 Jul 2014 AD01 Registered office address changed from , 5 the Roulevard, Imperial Wharf, SW6 2UB on 19 July 2014
18 Jul 2014 AD01 Registered office address changed from , 3Rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ on 18 July 2014
17 Jul 2014 TM02 Termination of appointment of Rajesh Patel as a secretary on 4 July 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
11 Feb 2014 TM01 Termination of appointment of Ghazi Kannan as a director on 1 February 2014
11 Feb 2014 TM01 Termination of appointment of Ghazi Kannan as a director on 1 February 2014
16 Jan 2014 AP01 Appointment of Mr Ghazi Kannan as a director on 1 October 2013