- Company Overview for PBL CHEFS LIMITED (09202141)
- Filing history for PBL CHEFS LIMITED (09202141)
- People for PBL CHEFS LIMITED (09202141)
- Charges for PBL CHEFS LIMITED (09202141)
- Insolvency for PBL CHEFS LIMITED (09202141)
- More for PBL CHEFS LIMITED (09202141)
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) |
---|---|---|---|
07 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | AD01 | Registered office address changed from 101 New Cavendish Street Fitzrovia London W1W 6XH England to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 7 January 2021 | |
07 Jan 2021 | LIQ02 | Statement of affairs | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
17 Dec 2019 | AD01 | Registered office address changed from 53 Parker Street 3rd Floor (C/O Syft Online Ltd) London WC2B 5PT England to 101 New Cavendish Street Fitzrovia London W1W 6XH on 17 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | TM01 | Termination of appointment of Philip Houlihan as a director on 1 June 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Christopher George Hyams as a director on 1 June 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr David Henry O'neill as a director on 1 June 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Takashi Nishimura as a director on 1 June 2019 | |
04 Jun 2019 | MR04 | Satisfaction of charge 092021410002 in full | |
04 Jun 2019 | MR04 | Satisfaction of charge 092021410003 in full | |
30 May 2019 | CH01 | Director's details changed for Mr Jack Hulme Beaman on 30 May 2019 | |
30 Apr 2019 | MR01 | Registration of charge 092021410003, created on 30 April 2019 | |
22 Mar 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
03 Dec 2018 | MR01 | Registration of charge 092021410002, created on 22 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | PSC02 | Notification of Syft Online Limited as a person with significant control on 14 April 2018 | |
21 Nov 2018 | PSC07 | Cessation of Philip Houlihan as a person with significant control on 14 April 2018 | |
21 Nov 2018 | MR04 | Satisfaction of charge 092021410001 in full | |
01 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |