- Company Overview for CHEFRADIUS LIMITED (11425270)
- Filing history for CHEFRADIUS LIMITED (11425270)
- People for CHEFRADIUS LIMITED (11425270)
- More for CHEFRADIUS LIMITED (11425270)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
10 Aug 2021 | CH01 | Director's details changed for Mr Thomas Geoffrey Bunn on 6 August 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mr Michael Jeremy Kew on 6 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 108 Fore Street Kingsbridge TQ7 1AW United Kingdom to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 10 August 2021 | |
04 Jul 2021 | TM01 | Termination of appointment of Lynn King as a director on 25 May 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
06 Jun 2019 | PSC04 | Change of details for Mr Michael Jeremy Kew as a person with significant control on 25 March 2019 | |
06 Jun 2019 | PSC02 | Notification of Nisbets Plc as a person with significant control on 25 March 2019 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
02 Apr 2019 | AP01 | Appointment of Lynn King as a director on 25 March 2019 | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|