CHEF X LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Registered office address changed from Harwood Golf Club Roading Brook Road Harwood Bolton Lancashire BL2 4JQ England to 24 24 Knights Close Atherton Manchester M46 0TE on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Appointment of Mr Mark Eric Rainsford as a secretary on 2023-07-01

View Document

25/05/2325 May 2023 Registered office address changed from Widnes Masonic Hall Kingsway Widnes WA8 7QH England to Harwood Golf Club Roading Brook Road Harwood Bolton Lancashire BL2 4JQ on 2023-05-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Notification of Suzanne Paula Hart as a person with significant control on 2021-09-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Cessation of Mark Rainsford as a person with significant control on 2021-09-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from Pemberton Masonic Hall Chapel Street Pemberton Wigan Lancashire WN5 8JP England to Widnes Masonic Hall Kingsway Widnes WA8 7QH on 2022-05-10

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-07-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MRS SUZANNE PAULA HART

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN HART

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JORDAN DAVID JOHN HART

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN RAINSFORD

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MARK RAINSFORD / 17/05/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MARK RAINSFORD / 30/01/2017

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 11 BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE HIGH PEAK SK23 7LY

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR SEAN MARK RAINSFORD

View Document

15/12/1515 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA TWIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/10/1411 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/02/1412 February 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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