CHEF SOLUTION LONDON LIMITED
Status | ACTIVE |
Company No. | 09347045 |
Category | Private Limited Company |
Incorporated | 09 Dec 2014 |
Age | 9 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2017 |
Years | 6 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Administrative restoration company
Date: 15 Aug 2017
Category: Restoration
Type: RT01
Documents
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
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
Gazette filings brought up to date
Date: 29 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
Some Companies
3 THE LINDENS,CROYDON,CR0 9EG
Number: | 07996512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06632545 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LONDON ROAD,STROUD,GL5 2AD
Number: | 11094017 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 ELGIN STREET,OTTOWA,
Number: | FC022417 |
Status: | ACTIVE |
Category: | Other company type |
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 |