- Company Overview for CHEF GREG'S GOURMET CUISINE INTERNATIONAL LLP (OC372893)
- Filing history for CHEF GREG'S GOURMET CUISINE INTERNATIONAL LLP (OC372893)
- People for CHEF GREG'S GOURMET CUISINE INTERNATIONAL LLP (OC372893)
- More for CHEF GREG'S GOURMET CUISINE INTERNATIONAL LLP (OC372893)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2015 | LLDS01 | Application to strike the limited liability partnership off the register | |
19 Mar 2015 | LLAR01 | Annual return made up to 25 February 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Jan 2015 | LLAD01 | Registered office address changed from 50a Upper Floor Flat White Hart Lane Barnes London SW13 0PZ to 38 Ruskin Close Basingstoke Hampshire RG21 3QH on 7 January 2015 | |
02 Jun 2014 | AAMD | Amended accounts made up to 28 February 2013 | |
23 Mar 2014 | LLAR01 | Annual return made up to 25 February 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | LLAR01 | Annual return made up to 25 February 2013 | |
25 Feb 2013 | LLCH01 | Member's details changed for Mr Gregory Wenger on 25 February 2013 | |
25 Feb 2013 | LLCH01 | Member's details changed for Mr Thomas Slone on 25 February 2013 | |
20 Feb 2013 | LLAD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 20 February 2013 | |
28 Feb 2012 | LLIN01 | Incorporation of a limited liability partnership |