MY CHEF LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

26/05/2126 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

08/03/208 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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