- Company Overview for OCTOCHEF ONLINE FOOD ORDERING LTD (11600184)
- Filing history for OCTOCHEF ONLINE FOOD ORDERING LTD (11600184)
- People for OCTOCHEF ONLINE FOOD ORDERING LTD (11600184)
- More for OCTOCHEF ONLINE FOOD ORDERING LTD (11600184)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2020 | PSC04 | Change of details for Mr Alexander Kirkov as a person with significant control on 9 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Aleksandar Kirkov as a director on 1 April 2019 | |
09 Apr 2020 | AP03 | Appointment of Mrs Rachel Kirkov as a secretary on 1 April 2020 | |
09 Apr 2020 | PSC01 | Notification of Alexander Kirkov as a person with significant control on 1 April 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 13 Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6EJ on 7 April 2020 | |
07 Apr 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 April 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 April 2020 | |
07 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 April 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
28 Nov 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019 | |
03 Oct 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 October 2019 | |
02 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-02
|