CHEFS ON LOCATION LTD

03909088
18 CLANDON AVENUE EGHAM ENGLAND TW20 8LP

Documents

Documents
Date Category Description Pages
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2023 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 8 Buy now
21 Jan 2021 accounts Annual Accounts 9 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 4 Buy now
01 Mar 2018 officers Change of particulars for director (Ian Kluth) 2 Buy now
01 Mar 2018 officers Change of particulars for director (Mrs Jittana Kluth) 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
24 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
02 Apr 2015 officers Change of particulars for director (Ian Kluth) 2 Buy now
02 Apr 2015 officers Appointment of director (Mrs Jittana Kluth) 2 Buy now
27 Oct 2014 officers Change of particulars for director (Ian Kluth) 2 Buy now
16 May 2014 accounts Annual Accounts 6 Buy now
13 Feb 2014 annual-return Annual Return 3 Buy now
19 Aug 2013 accounts Annual Accounts 6 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
04 Mar 2013 officers Change of particulars for director (Ian Kluth) 2 Buy now
01 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Ian Kluth) 2 Buy now
20 May 2010 officers Termination of appointment of secretary (Derek Kluth) 1 Buy now
26 Feb 2010 accounts Annual Accounts 3 Buy now
24 Feb 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
24 Feb 2009 annual-return Return made up to 18/01/08; full list of members 3 Buy now
12 Sep 2008 accounts Annual Accounts 3 Buy now
27 Mar 2008 accounts Annual Accounts 3 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from unit e manor farm charlton road shepperton middlesex TW17 0RJ 1 Buy now
15 Feb 2007 accounts Annual Accounts 6 Buy now
14 Feb 2007 annual-return Return made up to 18/01/07; full list of members 6 Buy now
17 Mar 2006 annual-return Return made up to 18/01/06; full list of members 6 Buy now
11 Jan 2006 accounts Annual Accounts 6 Buy now
27 Oct 2005 capital Ad 17/10/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Sep 2005 annual-return Return made up to 18/01/05; full list of members 6 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: 15 gilmore crescent ashford middlesex TW15 2DE 1 Buy now
10 Jan 2005 accounts Annual Accounts 6 Buy now
07 Feb 2004 accounts Amended Accounts 6 Buy now
02 Feb 2004 accounts Annual Accounts 6 Buy now
29 Jan 2004 annual-return Return made up to 18/01/04; full list of members 6 Buy now
27 Feb 2003 officers New secretary appointed 1 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 accounts Annual Accounts 5 Buy now
13 Jan 2003 annual-return Return made up to 18/01/03; full list of members 6 Buy now
14 Mar 2002 annual-return Return made up to 18/01/02; full list of members 6 Buy now
08 Jan 2002 accounts Annual Accounts 5 Buy now
09 May 2001 annual-return Return made up to 18/01/01; full list of members 6 Buy now
02 Feb 2000 officers Director resigned 1 Buy now
18 Jan 2000 incorporation Incorporation Company 15 Buy now