Advanced company searchLink opens in new window

THE BLACK JACKET CHEF LIMITED

Company number 07416548

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
25 Jan 2019 AD01 Registered office address changed from Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 25 January 2019
16 Jul 2018 AD01 Registered office address changed from 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER to Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN on 16 July 2018
10 Jan 2018 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER on 10 January 2018
08 Jan 2018 LIQ02 Statement of affairs
08 Jan 2018 600 Appointment of a voluntary liquidator
08 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-20
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
24 Sep 2015 CH01 Director's details changed for Mr William Robin Grinsted on 4 August 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
21 May 2013 MR01 Registration of charge 074165480001
15 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012