- Company Overview for CHEF SOFTWARE UK LIMITED (08246023)
- Filing history for CHEF SOFTWARE UK LIMITED (08246023)
- People for CHEF SOFTWARE UK LIMITED (08246023)
- More for CHEF SOFTWARE UK LIMITED (08246023)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2021 | DS01 | Application to strike the company off the register | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2021 | SH20 | Statement by Directors | |
12 Aug 2021 | SH19 |
Statement of capital on 12 August 2021
|
|
12 Aug 2021 | CAP-SS | Solvency Statement dated 10/08/21 | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | PSC07 | Cessation of Stephen Howard Faberman as a person with significant control on 5 October 2020 | |
04 Aug 2021 | PSC02 | Notification of Progress Software Corporation as a person with significant control on 5 October 2020 | |
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 4 August 2021
|
|
04 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
02 Nov 2020 | AP03 | Appointment of Stephen Howard Faberman as a secretary on 30 October 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 30 October 2020 | |
23 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Oct 2020 | PSC01 | Notification of Stephen Howard Faberman as a person with significant control on 5 October 2020 | |
08 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Highfield Court Tollgate Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Highfield Court Tollgate Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Domenic Lococo as a director on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Kathleen Diane Long as a director on 5 October 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 May 2019 | CH01 | Director's details changed for Kathleen Diane Long on 1 May 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates |