CHEF NEMO LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Registered office address changed from 132 Burnt Ash Road London SE12 8PU England to Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 2024-07-02

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-25 to 2023-07-24

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Second filing for the appointment of Mr Marc Christopher Hawkins as a director

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/03/2322 March 2023 Cessation of Marc Hawkins as a person with significant control on 2023-03-13

View Document

22/03/2322 March 2023 Notification of Marc Hawkins as a person with significant control on 2023-03-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-07-26 to 2021-07-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Current accounting period shortened from 2020-07-27 to 2020-07-26

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

01/10/191 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CURRSHO FROM 30/07/2018 TO 29/07/2018

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

23/04/1923 April 2019 CURRSHO FROM 31/07/2019 TO 30/07/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 77 AVERY HILL ROAD AVERY HILL ROAD LONDON SE9 2BJ ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GLEN

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR TRUDY GLEN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM SUITE 4 6 & 9 3RD FLOOR ROXBY HOUSE 20-22 STATION RD SIDCUP KENT DA15 7EJ

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR MARC CHRISTOPHER HAWKINS

View Document

05/11/145 November 2014 Appointment of Mr Marc Christopher Hawkins as a director on 2014-09-05

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY GLEN / 18/07/2010

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED IAN GLEN

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED TRUDY GLEN

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

18/07/0818 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company