Advanced company searchLink opens in new window

THE ILLUSTRATED CHEF LTD

Company number 08579220

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)
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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
  • MODEL ARTICLES ‐ Model articles adopted