YES CHEF BOXES LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

07/06/247 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Registered office address changed from Unit 6 st. Michaels Close Aylesford ME20 7US England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-06-03

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

01/06/241 June 2024 Statement of affairs

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Termination of appointment of David John House as a director on 2024-02-09

View Document

14/10/2314 October 2023 Termination of appointment of Laura Lane as a director on 2023-09-28

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-05-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

31/03/2231 March 2022 Appointment of Mr David John House as a director on 2022-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from The Walnut Tree Yalding Hill Yalding Maidstone Kent ME18 6JB United Kingdom to Unit 6 st. Michaels Close Aylesford ME20 7US on 2021-07-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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