TWO CHEFS LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
20/05/2420 May 2024 | Application to strike the company off the register |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-05 with updates |
10/11/2310 November 2023 | Micro company accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Registered office address changed from 2 Victorian Stables Syerston Hall Park Syerston Newark Nottinghamshire NG23 5NL to The Garden House 6 Salisbury Close Saxilby Lincoln Lincolnshire LN1 2FS on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Mr Trevor Pykett as a person with significant control on 2023-01-01 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-05 with updates |
23/02/2323 February 2023 | Director's details changed for Mr Trevor Pykett on 2023-01-01 |
23/02/2323 February 2023 | Director's details changed for Mr Trevor Pykett on 2023-02-23 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/06/203 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
29/04/1929 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
02/10/182 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
24/04/1724 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/01/168 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/01/145 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/01/135 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 313 WOLSEY WAY LINCOLN LN2 4SX ENGLAND |
22/02/1122 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROSE / 01/10/2009 |
22/02/1122 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANTHONY / 25/11/2010 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB ENGLAND |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/03/1028 March 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
27/03/1027 March 2010 | REGISTERED OFFICE CHANGED ON 27/03/2010 FROM ANTHONY HOUSE, 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROSE / 01/10/2009 |
27/03/1027 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANTHONY / 01/10/2009 |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PYKETT / 01/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ANTHONY HOUSE, 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB |
22/01/0822 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/01/078 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: ANTHONY HOUSE, 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB |
08/01/078 January 2007 | SECRETARY'S PARTICULARS CHANGED |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/03/063 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/03/063 March 2006 | SECRETARY'S PARTICULARS CHANGED |
03/03/063 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ANTHONY HOUSE 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB |
03/03/063 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | SECRETARY RESIGNED |
10/03/0510 March 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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