CHEF SOLUTION LONDON LIMITED

1 Milton Road, Grays, RM17 5EZ, England
StatusACTIVE
Company No.09347045
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years6 years, 11 months, 12 days

SUMMARY

CHEF SOLUTION LONDON LIMITED is an active private limited company with number 09347045. It was incorporated 9 years, 4 months, 19 days ago, on 09 December 2014 and it was dissolved 6 years, 11 months, 12 days ago, on 16 May 2017. The company address is 1 Milton Road, Grays, RM17 5EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-24

Old address: 10 Royal Connaught Apartment 8 Connaught Road London E16 2AE United Kingdom

New address: 1 Milton Road Grays RM17 5EZ

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Partha Ghosh

Cessation date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-10

Psc name: Pronita Ghosh

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 09 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Partha Ghosh

Notification date: 2018-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Administrative restoration company

Date: 15 Aug 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chef solution\certificate issued on 15/08/17

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDING FAMILIES LIMITED

3 THE LINDENS,CROYDON,CR0 9EG

Number:07996512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPATTACK LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06632545
Status:ACTIVE
Category:Private Limited Company

CINDERFORD APPLIANCES LTD

54 LONDON ROAD,STROUD,GL5 2AD

Number:11094017
Status:ACTIVE
Category:Private Limited Company

ESPIAL EUROPE

200 ELGIN STREET,OTTOWA,

Number:FC022417
Status:ACTIVE
Category:Other company type

LONG & MGS TRADING LTD

545B GREEN LANES,LONDON,N8 0RL

Number:10300575
Status:ACTIVE
Category:Private Limited Company

MALTBY DIVING CLUB COMMUNITY INTEREST COMPANY

1 SCARBOROUGH ROAD,ROTHERHAM,S66 2HS

Number:07028648
Status:ACTIVE
Category:Community Interest 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