Advanced company searchLink opens in new window

DOLLAR CHEF LIMITED

Company number 11345278

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
10 Sep 2021 AD01 Registered office address changed from 117 Wharfside Street Birmingham B1 1RF England to 38 16 Regatta Point Kew Bridge Road Brentford TW8 0EB on 10 September 2021
02 Jul 2021 AD01 Registered office address changed from Regatta Point Flat 16, 38 Kew Bridge Road Brentford TW8 0EB England to 117 Wharfside Street Birmingham B1 1RF on 2 July 2021
30 Jun 2021 AA Micro company accounts made up to 31 May 2020
29 Jun 2021 AD01 Registered office address changed from 117 Wharfside Street Birmingham B1 1RF England to Regatta Point Flat 16, 38 Kew Bridge Road Brentford TW8 0EB on 29 June 2021
08 May 2021 AD01 Registered office address changed from 27 Wells Drive London NW9 8DH England to 117 Wharfside Street Birmingham B1 1RF on 8 May 2021
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 120,819
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 120,819
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
22 Apr 2020 PSC07 Cessation of Giovanni Bandi as a person with significant control on 7 April 2020
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 120,819
22 Apr 2020 TM01 Termination of appointment of Anna Devi Bandi as a director on 10 October 2019
02 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
13 May 2019 AD01 Registered office address changed from Flat 21, 4 Manila Street Manilla Street London E14 8GD United Kingdom to 27 Wells Drive London NW9 8DH on 13 May 2019
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted