CHEF'S DELIGHT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Statement of affairs |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
22/09/2222 September 2022 | Registration of charge 073629200002, created on 2022-09-22 |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Confirmation statement made on 2021-09-01 with no updates |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
20/03/1820 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | DISS40 (DISS40(SOAD)) |
27/11/1627 November 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
22/11/1622 November 2016 | FIRST GAZETTE |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 29 March 2015 |
28/09/1528 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/03/1529 March 2015 | Annual accounts for year ending 29 Mar 2015 |
23/12/1423 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
25/11/1425 November 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
19/12/1319 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
02/12/132 December 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
05/03/135 March 2013 | COMPANY NAME CHANGED CDL PURCHASING LIMITED CERTIFICATE ISSUED ON 05/03/13 |
05/03/135 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1325 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1322 February 2013 | DIRECTOR APPOINTED MR MALCOLM GRAHAM GOLDING |
04/12/124 December 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
11/09/1111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JENGIZ SALIH |
11/09/1111 September 2011 | APPOINTMENT TERMINATED, SECRETARY JENGIZ SALIH |
11/09/1111 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
11/09/1111 September 2011 | DIRECTOR APPOINTED MRS KINGA JOANNA GOLDING |
11/09/1111 September 2011 | Registered office address changed from , 230 Hythe Road, Ashford, TN24 8PP, England on 2011-09-11 |
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 |
11/09/1111 September 2011 | REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 230 HYTHE ROAD ASHFORD TN24 8PP ENGLAND |
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 |
01/09/101 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHEF'S DELIGHT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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