- Company Overview for THE HEBRIDEAN CHEF LTD (10021219)
- Filing history for THE HEBRIDEAN CHEF LTD (10021219)
- People for THE HEBRIDEAN CHEF LTD (10021219)
- More for THE HEBRIDEAN CHEF LTD (10021219)
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) |
---|---|---|---|
07 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
16 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from Coldham Hall Farmhouse Coldham Hall Stanningfield Bury St. Edmunds Suffolk IP29 4SD England to 58 the Glebe Lawshall Bury St. Edmunds IP29 4PW on 19 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
19 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
09 Dec 2019 | PSC07 | Cessation of Murdo Alex Macritchie as a person with significant control on 17 October 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Murdo Alex Macritchie as a director on 1 December 2019 | |
09 Dec 2019 | PSC01 | Notification of Michelle Macritchie as a person with significant control on 17 October 2019 | |
09 Dec 2019 | AP01 | Appointment of Mrs Michelle Macritchie as a director on 1 December 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 3 Brent Eleigh Road Lavenham Sudbury CO10 9PF England to Coldham Hall Farmhouse Coldham Hall Stanningfield Bury St. Edmunds Suffolk IP29 4SD on 8 October 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 May 2017 | AD01 | Registered office address changed from 2 the Brushes Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PF England to 3 Brent Eleigh Road Lavenham Sudbury CO10 9PF on 23 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates |