CHEFHANDS LTD

09265581 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09265581
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 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

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 & 249 FORDWYCH ROAD LIMITED

97 CHAMBERLAYNE ROAD,LONDON,NW10 3NN

Number:05184640
Status:ACTIVE
Category:Private Limited Company

77, WESTGATE BAY AVENUE LTD

51 SWAFFIELD ROAD,LONDON,SW18 3AQ

Number:07117812
Status:ACTIVE
Category:Private Limited Company

F&D SOLUTIONS LIMITED

30 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH

Number:10829561
Status:ACTIVE
Category:Private Limited Company

HOUSEMASTERS DORSET LTD

11 ELMHURST WAY WEST MOORS. ELMHURST WAY,FERNDOWN,BH22 0DN

Number:11793863
Status:ACTIVE
Category:Private Limited Company

KWILA BROOK PTY LTD

13A VICTORIA GARDENS,NEATH,SA11 3AY

Number:11055179
Status:ACTIVE
Category:Private Limited Company

TIFL LIMITED

UNIT 4 WHITEWALLS INDUSTRIAL ESTATE,COLNE,BB8 8LJ

Number:08583067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source