- Company Overview for GREAT BRITISH CHEFS LIMITED (07470770)
- Filing history for GREAT BRITISH CHEFS LIMITED (07470770)
- People for GREAT BRITISH CHEFS LIMITED (07470770)
- Insolvency for GREAT BRITISH CHEFS LIMITED (07470770)
- More for GREAT BRITISH CHEFS LIMITED (07470770)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2022 | |
03 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2021 | |
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2020 | AM10 | Administrator's progress report | |
28 Aug 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jun 2020 | AM07 | Result of meeting of creditors | |
20 May 2020 | AM03 | Statement of administrator's proposal | |
29 Apr 2020 | AD01 | Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 29 April 2020 | |
28 Apr 2020 | AM02 | Statement of affairs with form AM02SOA | |
25 Apr 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
16 Apr 2020 | AD01 | Registered office address changed from Unit 4 Pride Court White Lion Street London N1 9PF England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 16 April 2020 | |
15 Apr 2020 | AM01 | Appointment of an administrator | |
14 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
07 Oct 2019 | AP01 | Appointment of Ms Gillian Frances Khosla as a director on 28 August 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Oliver Stephen Wilford Lloyd as a director on 31 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 37 Aberdeen Road London N5 2UG to Unit 4 Pride Court White Lion Street London N1 9PF on 27 March 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |