TOP CHEF DIRECT LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

18/11/2118 November 2021 Appointment of Mr Milan Kestrel Rodowicz as a director on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mr Michael Bannister as a director on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mrs Sophie Hallsworth as a director on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

11/10/2111 October 2021 Registration of charge 107241180001, created on 2021-10-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

07/02/217 February 2021 REGISTERED OFFICE CHANGED ON 07/02/2021 FROM MARKEATON HOUSE 3 SLATER AVENUE DERBY DE1 1GT ENGLAND

View Document

07/02/217 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL HALLSWORTH

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL CAPLIN

View Document

25/01/2125 January 2021 CESSATION OF PAUL DANIEL CAPLIN AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HALLSWORTH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 COMPANY NAME CHANGED VAPOUROUND SAMPLE BOXES LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CONNOR LEACH

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/05/1710 May 2017 DIRECTOR APPOINTED MR CONNOR ROBERT LEACH

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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