Download leads from Nexok and grow your business. Find out more

The Illustrated Chef Ltd

Documents

Total Documents39
Total Pages108

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off
10 December 2019First Gazette notice for compulsory strike-off
12 October 2019Compulsory strike-off action has been discontinued
11 October 2019Registered office address changed from 4 Maxwells Path Hitchin SG5 2LQ England to 15 Mill Street Ashwell Baldock SG7 5LY on 11 October 2019
10 October 2019Confirmation statement made on 21 June 2019 with no updates
10 October 2019Registered office address changed from 44 Strathmore Road Whitwell Hitchin Hertfordshire SG4 8AU to 4 Maxwells Path Hitchin SG5 2LQ on 10 October 2019
10 September 2019First Gazette notice for compulsory strike-off
4 July 2018Confirmation statement made on 21 June 2018 with no updates
11 June 2018Micro company accounts made up to 31 December 2017
3 July 2017Notification of Darren John Grice as a person with significant control on 6 April 2017
3 July 2017Notification of Darren John Grice as a person with significant control on 3 July 2017
3 July 2017Confirmation statement made on 21 June 2017 with updates
3 July 2017Notification of Darren John Grice as a person with significant control on 6 April 2017
3 July 2017Confirmation statement made on 21 June 2017 with updates
7 June 2017Micro company accounts made up to 31 December 2016
7 June 2017Micro company accounts made up to 31 December 2016
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50
26 May 2016Total exemption small company accounts made up to 31 December 2015
26 May 2016Total exemption small company accounts made up to 31 December 2015
11 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50
11 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50
18 June 2015Total exemption small company accounts made up to 31 December 2014
18 June 2015Total exemption small company accounts made up to 31 December 2014
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50
27 March 2014Termination of appointment of Christopher Binks as a director
27 March 2014Termination of appointment of Christopher Binks as a director
26 March 2014Accounts for a dormant company made up to 31 December 2013
26 March 2014Accounts for a dormant company made up to 31 December 2013
10 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013
10 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013
24 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50
24 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50
24 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50
18 February 2014Registered office address changed from 26 Johnson Place Walsworth Road Hitchin Hertfordshire SG4 9FJ United Kingdom on 18 February 2014
18 February 2014Registered office address changed from 26 Johnson Place Walsworth Road Hitchin Hertfordshire SG4 9FJ United Kingdom on 18 February 2014
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing