CHEF MIGGS LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Director's details changed for Mr Michael James Stevens on 2022-01-04

View Document

20/10/2220 October 2022 Change of details for Mr Michael James Stevens as a person with significant control on 2022-01-04

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

14/12/2114 December 2021 Registered office address changed from 10 Briarsleigh Stafford ST17 4QP England to 10 Briarsleigh Stafford ST17 4QP on 2021-12-14

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Registered office address changed from Flat 3 Walhouse Place Clay Street Penkridge Stafford ST19 5FB England to 10 Briarsleigh Stafford ST17 4QP on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/12/1930 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 33 EASTGATE STREET STAFFORD ST16 2LZ ENGLAND

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM FLAT 3 WALHOUSE PLACE CLAY STREET PENKRIDGE STAFFORD ST19 5FB UNITED KINGDOM

View Document

10/09/1810 September 2018 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