EVER READY CHEF LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

19/11/2119 November 2021 Application to strike the company off the register

View Document

17/07/2117 July 2021 Change of details for Kanthiah Thavarasa as a person with significant control on 2021-07-17

View Document

17/07/2117 July 2021 Registered office address changed from 43a Woodstock Gardens Hayes UB4 8BA to 107 Nield Road Hayes UB3 1SQ on 2021-07-17

View Document

17/07/2117 July 2021 Director's details changed for Kanthiah Thavarasa on 2021-07-17

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

18/03/2118 March 2021 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 2 2 BOURN AVENUE ,HILLINGDON UXBRIDGE UB8 3AR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 2 2 BOURN AVENUE ,HILLINGDON UXBRIDGE UB8 3AR ENGLAND

View Document

09/07/199 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information