(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 25th November 2021 to Resolution House 12 Mill Hill Leeds LS1 5DQ
filed on: 25th, November 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st July 2021
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2021
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2021
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2021
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2021
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th July 2020
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67-68 Hatton Garden London EC1N 8JY on 2nd October 2017 to 85 Great Portland Street London W1W 7LT
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT England on 2nd October 2017 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2016
filed on: 6th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th March 2015: 1000000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed myspecialchef LIMITEDcertificate issued on 19/08/13
filed on: 19th, August 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th August 2013
filed on: 17th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2013
filed on: 17th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3Rd Floor 36 Langham Street London W1W 7AP England on 8th August 2013
filed on: 8th, August 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(28 pages)
|