Advanced company searchLink opens in new window

I-CHEF.BIZ LTD.

Company number 07424588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2019 LIQ10 Removal of liquidator by court order
08 Jun 2018 AD01 Registered office address changed from Shamwari 3 Moorcroft Close Sutton Scotney Winchester SO21 3SL to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 8 June 2018
06 Jun 2018 600 Appointment of a voluntary liquidator
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
06 Jun 2018 LIQ02 Statement of affairs
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 123
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 113
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 136
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 TM01 Termination of appointment of Martin James Gee as a director on 6 November 2016
18 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
30 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 113
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 May 2015
  • GBP 113
20 Feb 2015 AP01 Appointment of Mr Martin James Gee as a director on 20 August 2014
18 Feb 2015 AP01 Appointment of Mr Brian Dudley Beynon Mills as a director on 20 September 2014
02 Feb 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 105.0