MENOPAUSE CHEF LIMITED

Pinehill Farm (Estates) Main Street Pinehill Farm (Estates) Main Street, Grantham, NG32 3AP, England
StatusACTIVE
Company No.11792519
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MENOPAUSE CHEF LIMITED is an active private limited company with number 11792519. It was incorporated 5 years, 4 months, 18 days ago, on 28 January 2019. The company address is Pinehill Farm (Estates) Main Street Pinehill Farm (Estates) Main Street, Grantham, NG32 3AP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England

New address: Pinehill Farm (Estates) Main Street Carlton Scroop Grantham NG32 3AP

Change date: 2021-05-24

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: Sabrina Zeif

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-17

Officer name: Mrs Sabrina Zeif

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-17

Officer name: Simon Andrew Yearron

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Yearron

Appointment date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-17

Psc name: Mrs Denise Gardner

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Mrs Denise Gardner

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Denise Gardner

Change date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Mrs Denise Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU

Change date: 2020-01-28

Old address: Trotshill Farmhouse Trotshill Lane East Worcester Worcestershire WR4 0AT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117925190001

Charge creation date: 2019-12-13

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-07

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRKETT LETS LIMITED

10 WOOD LANE,CATERHAM,CR3 5RT

Number:11037053
Status:ACTIVE
Category:Private Limited Company

CROHNS AND COLITIS SUPPORT LTD

77 GILBERD ROAD,COLCHESTER,CO2 7LX

Number:11842497
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERNATIONAL PAPER (UK) LIMITED

OFFICE 2 CRICHIEBANK BUSINESS CENTRE,INVERURIE,AB51 5NQ

Number:SC004787
Status:ACTIVE
Category:Private Limited Company

MAGIC FORMULA LIMITED

53 FOUNTAIN STREET,MANCHESTER,M2 2AN

Number:11142865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N BROWN PENSION TRUSTEES LIMITED

GRIFFIN HOUSE,MANCHESTER,M60 6ES

Number:00982772
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THACKERAY ASSOCIATES ACCOUNTANTS LTD

102 HIGH STREET,CHESTERFIELD,S43 2AL

Number:09954654
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