CHEFHANDS LTD
Status | DISSOLVED |
Company No. | 09265581 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 10 days |
SUMMARY
CHEFHANDS LTD is an dissolved private limited company with number 09265581. It was incorporated 9 years, 7 months, 6 days ago, on 15 October 2014 and it was dissolved 1 year, 1 month, 10 days ago, on 11 April 2023. The company address is 09265581 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 09265581 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-03-03
Documents
Gazette filings brought up to date
Date: 08 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
Old address: 88 st.Marins Way St. Martins Way Thetford Norfolk IP24 3QA England
Change date: 2022-10-07
New address: 17 st. Johns Road Ipswich Suffolk IP4 5DF
Documents
Notification of a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aryden Jackson Smale
Notification date: 2022-10-07
Documents
Cessation of a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wayne Harvey
Cessation date: 2022-10-07
Documents
Accounts with accounts type dormant
Date: 26 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 22 Sep 2020
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-05
Psc name: Wayne Harvey
Documents
Termination secretary company with name termination date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wayne Adam Harvey
Termination date: 2019-10-29
Documents
Cessation of a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-29
Psc name: Wayne Adam Harvey
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-29
Officer name: Wayne Adam Harvey
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU
Change date: 2017-06-29
New address: 88 st.Marins Way St. Martins Way Thetford Norfolk IP24 3QA
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type dormant
Date: 05 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Some Companies
247 & 249 FORDWYCH ROAD LIMITED
97 CHAMBERLAYNE ROAD,LONDON,NW10 3NN
Number: | 05184640 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 07117812 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH
Number: | 10829561 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELMHURST WAY WEST MOORS. ELMHURST WAY,FERNDOWN,BH22 0DN
Number: | 11793863 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A VICTORIA GARDENS,NEATH,SA11 3AY
Number: | 11055179 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WHITEWALLS INDUSTRIAL ESTATE,COLNE,BB8 8LJ
Number: | 08583067 |
Status: | ACTIVE |
Category: | Private Limited Company |