UK CHEF AND GRILL LTD

Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-27

View Document

02/04/242 April 2024 Registered office address changed from Ashley House Office 304 235-239 High Road London N22 8HF England to Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2024-04-02

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

01/02/241 February 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/12/2315 December 2023 Registered office address changed from Ashley House, Office 316 235-239 High Road London N22 8HF United Kingdom to Ashley House Office 304 235-239 High Road London N22 8HF on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Niymet Aydin on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from Ashley House Office 304 235-239 High Road London N22 8HF England to Ashley House Office 304 235-239 High Road London N22 8HF on 2023-12-15

View Document

17/08/2317 August 2023 Termination of appointment of Omer Aydin as a director on 2023-08-01

View Document

17/08/2317 August 2023 Cessation of Omer Aydin as a person with significant control on 2023-08-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

17/08/2317 August 2023 Change of details for Mr Niymet Aydin as a person with significant control on 2023-08-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Change of details for Mr Niymet Aydin as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr Omer Aydin as a director on 2021-07-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

26/07/2126 July 2021 Notification of Omer Aydin as a person with significant control on 2021-07-26

View Document

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

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR NIYMET AYDIN / 01/12/2019

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIYMET AYDIN / 01/12/2019

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

12/01/2012 January 2020 PSC'S CHANGE OF PARTICULARS / MR NIYMET AYDIN / 12/01/2020

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM ASHLEY HOUSE ,OFFICE 208 235-239 HIGH ROAD LONDON N22 8HF ENGLAND

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM ASHLEY HOUSE OFFICE 208 235-239 HIGH ROAD LONDON N22 8HF UNITED KINGDOM

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM ASHLEY HOUSE OFFICE 203 235-239 HIGH ROAD LONDON N22 8HF UNITED KINGDOM

View Document

26/04/1726 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