Advanced company searchLink opens in new window

CHOP STIX CORPORATION LTD

Company number 04988382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2010 AP01 Appointment of Mr Assad Abdalla as a director
17 Mar 2010 TM01 Termination of appointment of Bassam Elia as a director
03 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
03 Feb 2010 TM02 Termination of appointment of London Accountancy Practice Ltd as a secretary
02 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from c/o london accountancy G10 argo house kilburn park road london NW6 5LF
24 Jan 2009 363a Return made up to 08/12/08; full list of members
24 Jan 2009 363a Return made up to 08/12/07; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
20 Dec 2006 363s Return made up to 08/12/06; full list of members
15 Dec 2006 287 Registered office changed on 15/12/06 from: 8 irving street london WC2H 7AT
27 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
20 Dec 2005 363s Return made up to 08/12/05; full list of members
18 Oct 2005 288a New secretary appointed
29 Mar 2005 363s Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
29 Mar 2005 AA Accounts for a dormant company made up to 31 December 2004
18 Feb 2005 288b Secretary resigned
18 Feb 2005 287 Registered office changed on 18/02/05 from: G10A argo house kilburn park road london NW6 5LF
17 Dec 2003 88(2)R Ad 10/12/03--------- £ si 15@1=15 £ ic 85/100
17 Dec 2003 88(2)R Ad 10/12/03--------- £ si 42@1=42 £ ic 43/85
17 Dec 2003 88(2)R Ad 10/12/03--------- £ si 42@1=42 £ ic 1/43
17 Dec 2003 288a New director appointed
17 Dec 2003 288b Director resigned
08 Dec 2003 NEWINC Incorporation