CHEF VIJAY LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLIN BENZIGAR

View Document

08/03/168 March 2016 SECRETARY APPOINTED MR PLACIDUS VIJAYARAJ

View Document

23/02/1623 February 2016 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PLACIDUS VIJAYARAJ / 09/12/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLIN BENZIGAR / 09/12/2015

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 22 WOODEND ROAD WALSALL WEST MIDLANDS WS5 3BG

View Document

14/12/1514 December 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 9 DAISYBANK CRESCENT WALSALL WS5 3BH ENGLAND

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information