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)
17 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
26 Oct 2013 MR01 Registration of charge 073240680001
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
17 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
21 Nov 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom on 21 November 2011
08 Aug 2011 TM01 Termination of appointment of Elizabeth Davies as a director
11 Jan 2011 AP03 Appointment of Mr Rajesh Patel as a secretary
23 Aug 2010 AP01 Appointment of Magdee Alshbith as a director
23 Jul 2010 NEWINC Incorporation