THE ITALIAN CHEF ON DEMAND LTD

06517968
2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE HA1 1BE

Documents

Documents
Date Category Description Pages
21 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Jun 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
31 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Mar 2011 annual-return Annual Return 3 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Nunzio Donato Ciaraulo) 2 Buy now
28 Apr 2010 accounts Annual Accounts 6 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
12 Jan 2009 officers Appointment terminated secretary isabel gamez rubio 1 Buy now
12 Jan 2009 officers Appointment terminated secretary nunzio ciaraulo 1 Buy now
07 Jan 2009 officers Appointment terminated secretary coddan secretary service LIMITED 1 Buy now
07 Jan 2009 officers Appointment terminated director coddan managers service LIMITED 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 37 stanmore hill stanmore middlesex HA7 3DS 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from unit 150, imperial court exchange street east liverpool L2 3AB united kingdom 1 Buy now
28 Feb 2008 incorporation Incorporation Company 17 Buy now