- Company Overview for THE CHOCOLATE ELEPHANT LIMITED (06068624)
- Filing history for THE CHOCOLATE ELEPHANT LIMITED (06068624)
- People for THE CHOCOLATE ELEPHANT LIMITED (06068624)
- Insolvency for THE CHOCOLATE ELEPHANT LIMITED (06068624)
- More for THE CHOCOLATE ELEPHANT LIMITED (06068624)
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) |
---|---|---|---|
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2012 | 2.24B | Administrator's progress report to 22 December 2011 | |
04 Jan 2012 | 2.35B | Notice of move from Administration to Dissolution on 23 December 2011 | |
30 Sep 2011 | 2.39B | Notice of vacation of office by administrator | |
30 Sep 2011 | LIQ MISC OC | Court order insolvency:miscellaneous - court order replacing administrator | |
30 Sep 2011 | 2.40B | Notice of appointment of replacement/additional administrator | |
18 Aug 2011 | 2.24B | Administrator's progress report to 9 July 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from C/O 3rd Floor 39- 45 Shaftesbury Avenue London W1D 6LA United Kingdom on 15 August 2011 | |
06 Jun 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
05 Apr 2011 | 2.23B | Result of meeting of creditors | |
29 Mar 2011 | 2.17B | Statement of administrator's proposal | |
21 Jan 2011 | AD01 | Registered office address changed from The Old Farmhouse, Dungate Lane Balsham Cambridgeshire CB21 4HF on 21 January 2011 | |
19 Jan 2011 | 2.12B | Appointment of an administrator | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Mar 2010 | AR01 |
Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-03-11
|
|
11 Mar 2010 | CH01 | Director's details changed for Victoria Nielson on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Emma Harrison on 11 March 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
23 Feb 2009 | 288c | Director and Secretary's Change of Particulars / emma harrison / 21/02/2009 / HouseName/Number was: , now: the old farmhouse; Street was: the old farmhouse, now: dungate lane; Area was: dungate lane, now: ; Post Code was: CB1 6HF, now: CB21 4HF | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
30 Jan 2008 | 363a | Return made up to 25/01/08; full list of members | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: the old farmhouse, dungate lane balsham cambridgeshire CB1 6HF | |
30 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Mar 2007 | 225 | Accounting reference date extended from 31/01/08 to 28/02/08 |