- Company Overview for THE ILLUSTRATED CHEF LTD (08579220)
- Filing history for THE ILLUSTRATED CHEF LTD (08579220)
- People for THE ILLUSTRATED CHEF LTD (08579220)
- More for THE ILLUSTRATED CHEF LTD (08579220)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2019 | AD01 | Registered office address changed from 4 Maxwells Path Hitchin SG5 2LQ England to 15 Mill Street Ashwell Baldock SG7 5LY on 11 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from 44 Strathmore Road Whitwell Hitchin Hertfordshire SG4 8AU to 4 Maxwells Path Hitchin SG5 2LQ on 10 October 2019 | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Darren John Grice as a person with significant control on 6 April 2017 | |
07 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
27 Mar 2014 | TM01 | Termination of appointment of Christopher Binks as a director | |
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
18 Feb 2014 | AD01 | Registered office address changed from 26 Johnson Place Walsworth Road Hitchin Hertfordshire SG4 9FJ United Kingdom on 18 February 2014 | |
21 Jun 2013 | NEWINC |
Incorporation
|