Advanced company searchLink opens in new window

CHEF MEDIA LTD

Company number 08830389

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 TM01 Termination of appointment of Maurice Rowland Snowdon as a director on 25 October 2015
27 Oct 2015 AP01 Appointment of Miss Lesia Grebenyuk as a director on 23 October 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
16 Apr 2015 DS02 Withdraw the company strike off application
15 Apr 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 Apr 2015 TM01 Termination of appointment of Harry Midgley as a director on 6 April 2015
15 Apr 2015 AD01 Registered office address changed from , 28 Ballmoor, Celtic Court, Buckingham, MK18 1RQ, England to Forum House Stirling Road Chichester West Sussex PO19 7DN on 15 April 2015
15 Apr 2015 AP01 Appointment of Mr Maurice Rowland Snowdon as a director on 6 April 2015
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2014 DS01 Application to strike the company off the register
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted