Advanced company searchLink opens in new window

CHEF EXPRESS UK LIMITED

Company number 06757373

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)
22 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 02/06/2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 177 of the companies act 2006/shares rights/the class consents 02/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 AP01 Appointment of Mr Antonio Ghirarduzzi as a director
15 Apr 2014 AP01 Appointment of Fabio Croce Sebastiani as a director
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80,000
22 Nov 2013 TM01 Termination of appointment of Nabil Zaidan as a director
22 Nov 2013 TM01 Termination of appointment of David Cheeseman as a director
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from 25-29 High Street Kingston on Thames Surrey KT1 1LL on 10 October 2012
20 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Nabil Joseph Zaidan on 13 October 2010
09 Jul 2010 AD01 Registered office address changed from 1-3 Union Street Kingston Surrey KT1 1RP United Kingdom on 9 July 2010
28 May 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 AP01 Appointment of Nabil Joseph Zaidan as a director
22 Dec 2009 MEM/ARTS Memorandum and Articles of Association
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2009 AP01 Appointment of David Stewart Cheeseman as a director
25 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
19 Feb 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
25 Nov 2008 NEWINC Incorporation