- Company Overview for CHICKEN SOUP LIMITED (04437943)
- Filing history for CHICKEN SOUP LIMITED (04437943)
- People for CHICKEN SOUP LIMITED (04437943)
- Insolvency for CHICKEN SOUP LIMITED (04437943)
- More for CHICKEN SOUP LIMITED (04437943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2015 | |
17 Aug 2015 | 1.4 | Notice of completion of voluntary arrangement | |
26 Jun 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2015 | |
10 Jun 2015 | COCOMP | Order of court to wind up | |
16 Sep 2014 | AD01 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP England to 1St Floor 101 Wardour Street London W1F 0UG on 16 September 2014 | |
29 Apr 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Jan 2014 | TM01 | Termination of appointment of Charlotte Figg as a director | |
07 Jan 2014 | TM02 | Termination of appointment of Charlotte Figg as a secretary | |
30 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 | |
11 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
01 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
22 Mar 2010 | AP01 | Appointment of Charlotte Amelia Figg as a director | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 18 January 2010
|