Chiltington Caviar LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £0 | 0% |
Total assets | £64,848 | -248.68% |
DE SANTA ROSALIA GOURMET UK LIMITED
QUINTESSENTIALLY GOURMAND LIMITED
Q345 LIMITED
Company type | Private Limited Company, Active |
Company Number | 06754054 |
Record last updated | Saturday, July 2, 2022 11:17:37 AM UTC |
Official Address | 563 Battersea Park Road Latchmere There are 126 companies registered at this street |
Locality | Latchmerelondon |
Region | WandsworthLondon, England |
Postal Code | SW113BL |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 31, 2018 | Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) |  |
Registry | May 31, 2018 | Resignation of one Shareholder (Above 75%), one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Feb 29, 2016 | Annual accounts |  |
Registry | Feb 2, 2016 | Annual return |  |
Financials | Apr 27, 2015 | Annual accounts |  |
Registry | Mar 12, 2015 | Annual return |  |
Registry | Sep 2, 2014 | Company name change |  |
Registry | Sep 2, 2014 | Change of name certificate |  |
Registry | Aug 20, 2014 | Change of registered office address |  |
Registry | Jul 16, 2014 | Notification of single alternative inspection location |  |
Financials | Feb 28, 2014 | Annual accounts |  |
Registry | Feb 28, 2014 | Annual return |  |
Registry | Jun 14, 2013 | Company name change |  |
Registry | Jun 14, 2013 | Change of name certificate |  |
Financials | Jan 31, 2013 | Annual accounts |  |
Registry | Jan 10, 2013 | Annual return |  |
Registry | Nov 22, 2012 | Change of registered office address |  |
Registry | Jun 25, 2012 | Annual return |  |
Registry | Jun 25, 2012 | Change of particulars for director |  |
Registry | Jun 25, 2012 | Change of registered office address |  |
Registry | Jun 11, 2012 | Change of registered office address 6754... |  |
Financials | Jan 31, 2012 | Annual accounts |  |
Financials | Sep 8, 2011 | Annual accounts 6754... |  |
Registry | Jul 20, 2011 | Resignation of one Director |  |
Registry | Jul 20, 2011 | Resignation of one Secretary |  |
Registry | Apr 12, 2011 | Resignation of one Director |  |
Registry | Apr 12, 2011 | Resignation of one Director 6754... |  |
Registry | Apr 11, 2011 | Resignation of one Director |  |
Registry | Apr 5, 2011 | Company name change |  |
Registry | Apr 5, 2011 | Change of name certificate |  |
Registry | Apr 5, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Apr 1, 2011 | Resignation of 3 people: one Ceo, one Company Director, one Commercial Director and one Director (a man) |  |
Registry | Mar 16, 2011 | Change of registered office address |  |
Registry | Jan 8, 2011 | Notice of striking-off action discontinued |  |
Registry | Jan 7, 2011 | Annual return |  |
Registry | Nov 16, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jan 19, 2010 | Annual return |  |
Registry | Jan 15, 2010 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 15, 2010 | Change of particulars for director |  |
Registry | Jan 15, 2010 | Appointment of a man as Director |  |
Registry | Dec 12, 2009 | Particulars of a mortgage or charge |  |
Registry | Dec 1, 2009 | Appointment of a man as Company Director and Director |  |
Registry | Mar 12, 2009 | Change of accounting reference date |  |
Registry | Nov 20, 2008 | Three appointments: 3 men |  |