CHEF'S DELIGHT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from C/O Berg Kaprow Lewis 35 Ballards Lane London N3 1XW to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-10

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of affairs

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Registration of charge 073629200002, created on 2022-09-22

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-09-01 with no updates

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

23/12/1423 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

25/11/1425 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

02/12/132 December 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

05/03/135 March 2013 COMPANY NAME CHANGED CDL PURCHASING LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MALCOLM GRAHAM GOLDING

View Document

04/12/124 December 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JENGIZ SALIH

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, SECRETARY JENGIZ SALIH

View Document

11/09/1111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/09/1111 September 2011 DIRECTOR APPOINTED MRS KINGA JOANNA GOLDING

View Document

11/09/1111 September 2011 Registered office address changed from , 230 Hythe Road, Ashford, TN24 8PP, England on 2011-09-11

View Document

11/09/1111 September 2011 Registered office address changed from , C/O Berg Kaprow Lewis, 35 Ballards Lane, London, N3 1XW, England on 2011-09-11

View Document

11/09/1111 September 2011 REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 230 HYTHE ROAD ASHFORD TN24 8PP ENGLAND

View Document

11/09/1111 September 2011 REGISTERED OFFICE CHANGED ON 11/09/2011 FROM C/O BERG KAPROW LEWIS 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

01/09/101 September 2010 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