CHEFS OS LTD
Status | ACTIVE |
Company No. | 10797324 |
Category | Private Limited Company |
Incorporated | 01 Jun 2017 |
Age | 7 years |
Jurisdiction | England Wales |
SUMMARY
CHEFS OS LTD is an active private limited company with number 10797324. It was incorporated 7 years ago, on 01 June 2017. The company address is Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Old address: Boundary House 8 Graveney Road Northleach Gloucestershire GL54 3RN
New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US
Change date: 2019-05-30
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ethan Rodgers
Change date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
New address: Boundary House 8 Graveney Road Northleach Gloucestershire GL54 3RN
Old address: Whitminster Inn Bristol Road Whitminster Gloucester GL2 7NY England
Change date: 2018-07-18
Documents
Some Companies
LANCASTER HOUSE,NORWICH,NR7 0HF
Number: | 11215119 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOB MARTIN PHOTOGRAPHY LIMITED
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU
Number: | 10159267 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 BRADFORD ROAD,LEEDS,LS28 6QB
Number: | 08359381 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MACKIE AVENUE,BRIGHTON,BN1 8RB
Number: | 10216349 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10583271 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BLAKELEY LANE,KNUTSFORD,WA16 7LX
Number: | 11257094 |
Status: | ACTIVE |
Category: | Private Limited Company |