Advanced company searchLink opens in new window

CHEFWORKS LIMITED

Company number 06843562

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2011 TM01 Termination of appointment of Abdul Ali as a director
19 Oct 2010 AD01 Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 19 October 2010
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1,000
12 Aug 2009 288b Appointment Terminated Director david nyman
08 May 2009 288a Secretary appointed mr dharmendra pillay
08 May 2009 288a Director appointed mr abdul azad ali
13 Apr 2009 288b Appointment Terminated Director abdul ali
13 Apr 2009 288b Appointment Terminated Secretary dharmendra pillay
13 Apr 2009 288c Director's Change of Particulars / david nyman / 02/04/2009 / HouseName/Number was: , now: 2A; Street was: 2 buttsmead, now: buttsmead
27 Mar 2009 88(2) Ad 12/03/09-12/03/09 gbp si 999@1=999 gbp ic 1/1000
27 Mar 2009 288a Secretary appointed mr dharmendra pillay
27 Mar 2009 288a Director appointed mr abdul azad ali
27 Mar 2009 288a Director appointed mr david richard nyman
17 Mar 2009 288b Appointment Terminated Director barbara kahan
11 Mar 2009 NEWINC Incorporation