HOMYCHEF LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2523 January 2025 Director's details changed for Mr Gregory Isaac Fabrice Szajman on 2025-01-23

View Document

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

View Document

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

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-01-04 with updates

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2022-06-09

View Document

12/07/2312 July 2023 Withdraw the company strike off application

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Sub-division of shares on 2022-04-06

View Document

09/05/229 May 2022 Sub-division of shares on 2022-03-17

View Document

24/03/2224 March 2022 Sub-division of shares on 2022-03-17

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-06

View Document

03/06/213 June 2021 DIRECTOR APPOINTED GREGORY ISAAC FABRICE SZAJMAN

View Document

05/01/215 January 2021 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