THE VEGAN CHEF SCHOOL OF EXCELLENCE LTD

Yew Tree House Yew Tree House, Forest Row, RH18 5AA, England
StatusDISSOLVED
Company No.11617907
CategoryPrivate Limited Company
Incorporated11 Oct 2018
Age5 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years5 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

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2020

Category: Address

Type: AD03

New address: 18 Somergate Horsham RH12 1UJ

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2020

Category: Address

Type: AD02

New address: 18 Somergate Horsham RH12 1UJ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F8 CONSULTING LTD

CHASE HOUSE,COWES,PO31 8DX

Number:09211046
Status:ACTIVE
Category:Private Limited Company

HEARTFELT ROOFING LTD

50 HOLMETHORPE AVENUE,REDHILL,RH1 2NL

Number:05971573
Status:ACTIVE
Category:Private Limited Company

HRWF (NORWICH) LIMITED

9TH FLOOR,LONDON,EC2M 3BN

Number:04189950
Status:ACTIVE
Category:Private Limited Company

JEFFERYS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source