TWO CHEFS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Registered office address changed from 2 Victorian Stables Syerston Hall Park Syerston Newark Nottinghamshire NG23 5NL to The Garden House 6 Salisbury Close Saxilby Lincoln Lincolnshire LN1 2FS on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Trevor Pykett as a person with significant control on 2023-01-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-05 with updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Trevor Pykett on 2023-01-01

View Document

23/02/2323 February 2023 Director's details changed for Mr Trevor Pykett on 2023-02-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/06/203 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

24/04/1724 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/01/145 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/01/135 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 313 WOLSEY WAY LINCOLN LN2 4SX ENGLAND

View Document

22/02/1122 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROSE / 01/10/2009

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANTHONY / 25/11/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB ENGLAND

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/03/1028 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/03/1027 March 2010 REGISTERED OFFICE CHANGED ON 27/03/2010 FROM ANTHONY HOUSE, 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROSE / 01/10/2009

View Document

27/03/1027 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANTHONY / 01/10/2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PYKETT / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ANTHONY HOUSE, 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: ANTHONY HOUSE, 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ANTHONY HOUSE 8 VICARAGE LANE SCOTHERN LINCOLN LN2 2UB

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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