- Company Overview for I-CHEF.BIZ LTD. (07424588)
- Filing history for I-CHEF.BIZ LTD. (07424588)
- People for I-CHEF.BIZ LTD. (07424588)
- Insolvency for I-CHEF.BIZ LTD. (07424588)
- More for I-CHEF.BIZ LTD. (07424588)
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) |
---|---|---|---|
16 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
08 Jun 2018 | AD01 | Registered office address changed from Shamwari 3 Moorcroft Close Sutton Scotney Winchester SO21 3SL to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 8 June 2018 | |
06 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | LIQ02 | Statement of affairs | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2014
|
|
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|
|
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Martin James Gee as a director on 6 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
30 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 May 2015
|
|
20 Feb 2015 | AP01 | Appointment of Mr Martin James Gee as a director on 20 August 2014 | |
18 Feb 2015 | AP01 | Appointment of Mr Brian Dudley Beynon Mills as a director on 20 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|