THE VEGAN CHEF SCHOOL OF EXCELLENCE LTD
Status | DISSOLVED |
Company No. | 11617907 |
Category | Private Limited Company |
Incorporated | 11 Oct 2018 |
Age | 5 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 5 months, 21 days |
SUMMARY
THE VEGAN CHEF SCHOOL OF EXCELLENCE LTD is an dissolved private limited company with number 11617907. It was incorporated 5 years, 9 months, 25 days ago, on 11 October 2018 and it was dissolved 5 months, 21 days ago, on 13 February 2024. The company address is Yew Tree House Yew Tree House, Forest Row, RH18 5AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company current extended
Date: 28 Apr 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2023-04-30
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 05 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-05
Officer name: Ms Danaliese Radley
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 05 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-05
Psc name: Ms Danaliese Radley
Documents
Change sail address company with old address new address
Date: 09 Feb 2023
Category: Address
Type: AD02
Old address: 9 Rushams Road Horsham RH12 2QA England
New address: 9 Lynwood Court Rushams Road Horsham RH12 2QA
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change sail address company with old address new address
Date: 09 Feb 2023
Category: Address
Type: AD02
Old address: 18 Somergate Horsham RH12 1UJ England
New address: 9 Rushams Road Horsham RH12 2QA
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 04 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-04
Psc name: Ms Danaliese Radley
Documents
Change person director company with change date
Date: 07 Feb 2023
Action Date: 04 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-04
Officer name: Ms Danaliese Radley
Documents
Change to a person with significant control
Date: 07 Feb 2023
Action Date: 04 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-04
Psc name: Ms Danaliese Radley
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Move registers to sail company with new address
Date: 21 Jul 2020
Category: Address
Type: AD03
New address: 18 Somergate Horsham RH12 1UJ
Documents
Change sail address company with new address
Date: 20 Jul 2020
Category: Address
Type: AD02
New address: 18 Somergate Horsham RH12 1UJ
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-20
Old address: C/O Diane Metcalfe, Impact Brixton 15a Electric Lane London SW9 8LA England
New address: Yew Tree House Lewes Road Forest Row RH18 5AA
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Ms Danaliese Radley
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-20
Old address: Impact Hub, Pop Brixton 49 Brixton Station Road London SW9 8PQ England
New address: C/O Diane Metcalfe, Impact Brixton 15a Electric Lane London SW9 8LA
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Ms Danaliese Radley
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Ms Danaliese Radley
Documents
Resolution
Date: 27 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-31
Officer name: Ms Danaliese Radley
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-11
Psc name: Ms Danaliese Radley
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chantal Di Donato
Termination date: 2019-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chantal Di Donato
Cessation date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-29
Old address: 16 Sunderland Terrace 16 Sunderland Terrace London W2 5PA United Kingdom
New address: Impact Hub, Pop Brixton 49 Brixton Station Road London SW9 8PQ
Documents
Some Companies
CHASE HOUSE,COWES,PO31 8DX
Number: | 09211046 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOLMETHORPE AVENUE,REDHILL,RH1 2NL
Number: | 05971573 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,LONDON,EC2M 3BN
Number: | 04189950 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FORE STREET,LOSTWITHIEL,PL22 0BP
Number: | 07437973 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON WINDOWS & CONSERVATORIES LTD
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 04138628 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICK WILSON PHOTOGRAPHY LIMITED
9 NORTON ROAD,BOURNEMOUTH,BH9 2PX
Number: | 07814683 |
Status: | ACTIVE |
Category: | Private Limited Company |