Advanced company searchLink opens in new window

ELISABETH THE CHEF HOLDINGS LIMITED

Company number 03726718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2018 TM01 Termination of appointment of Lewis Dave as a director on 1 November 2017
11 Jul 2018 TM01 Termination of appointment of Senoble International as a director on 1 November 2017
31 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
07 Jun 2017 TM01 Termination of appointment of Guillaume Avrain as a director on 6 June 2017
03 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22,135,362.05
13 Apr 2016 AP01 Appointment of Mister Lewis Dave as a director on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Andy Peck as a director on 12 April 2016
12 Apr 2016 AP01 Appointment of Mister Guillaume Avrain as a director on 11 April 2016
12 Apr 2016 AP01 Appointment of Mister Arnaud Becard as a director on 11 April 2016
30 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 April 2015
27 Jul 2015 TM01 Termination of appointment of Olivier Besset as a director on 27 July 2015
22 May 2015 AA Group of companies' accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 22,135,362.05
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
25 Jun 2014 TM01 Termination of appointment of Pascal Tisseau as a director
29 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 22,135,362.05
16 Jan 2014 AP01 Appointment of Mr Andy Peck as a director
16 Jan 2014 TM01 Termination of appointment of Jean-Christophe Pierrard as a director
11 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2013 AD03 Register(s) moved to registered inspection location
24 Sep 2013 AD02 Register inspection address has been changed
11 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
03 Apr 2013 SH08 Change of share class name or designation