Advanced company searchLink opens in new window

CHEF SOFTWARE UK LIMITED

Company number 08246023

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
16 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2021 SH20 Statement by Directors
12 Aug 2021 SH19 Statement of capital on 12 August 2021
  • GBP 1
12 Aug 2021 CAP-SS Solvency Statement dated 10/08/21
12 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2021 PSC07 Cessation of Stephen Howard Faberman as a person with significant control on 5 October 2020
04 Aug 2021 PSC02 Notification of Progress Software Corporation as a person with significant control on 5 October 2020
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 256,355
04 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
02 Nov 2020 AP03 Appointment of Stephen Howard Faberman as a secretary on 30 October 2020
02 Nov 2020 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 30 October 2020
23 Oct 2020 AA Accounts for a small company made up to 31 December 2019
08 Oct 2020 PSC01 Notification of Stephen Howard Faberman as a person with significant control on 5 October 2020
08 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 8 October 2020
07 Oct 2020 AD01 Registered office address changed from Highfield Court Tollgate Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Highfield Court Tollgate Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 October 2020
06 Oct 2020 AP01 Appointment of Mr Domenic Lococo as a director on 5 October 2020
05 Oct 2020 TM01 Termination of appointment of Kathleen Diane Long as a director on 5 October 2020
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2019 CH01 Director's details changed for Kathleen Diane Long on 1 May 2019
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates