- 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) |
---|---|---|---|
24 May 2018 | AD01 | Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX to 53 Parker Street 3rd Floor (C/O Syft Online Ltd) London WC2B 5PT on 24 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Oghenovo Andre Abakare as a director on 4 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Jack Hulme Beaman as a director on 4 May 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
11 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
29 Sep 2014 | MR01 | Registration of charge 092021410001, created on 18 September 2014 | |
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|