- Company Overview for R CHOCOLATE LIMITED (06612844)
- Filing history for R CHOCOLATE LIMITED (06612844)
- People for R CHOCOLATE LIMITED (06612844)
- Charges for R CHOCOLATE LIMITED (06612844)
- Insolvency for R CHOCOLATE LIMITED (06612844)
- More for R CHOCOLATE LIMITED (06612844)
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) |
---|---|---|---|
13 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2024 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2023 | |
15 Sep 2023 | LIQ MISC | INSOLVENCY:certificate of appointment of liquidator | |
14 Sep 2023 | TM01 | Termination of appointment of Evelyn Robert Adrian De Rothschild as a director on 17 August 2023 | |
29 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2022 | |
08 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2021 | |
10 Aug 2020 | AD01 | Registered office address changed from Quest House Suite 2, Ground Floor 125-135 Staines Road Hounslow TW3 3JB England to 22 York Buildings London WC2N 6JU on 10 August 2020 | |
28 Jul 2020 | LIQ01 | Declaration of solvency | |
28 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
09 Jul 2020 | MR04 | Satisfaction of charge 3 in full | |
16 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
08 Jun 2020 | TM01 | Termination of appointment of Heather Frances Blackman as a director on 8 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of Heather Frances Blackman as a person with significant control on 8 June 2020 | |
01 May 2020 | MR04 | Satisfaction of charge 1 in full | |
01 May 2020 | MR04 | Satisfaction of charge 2 in full | |
26 Mar 2020 | PSC07 | Cessation of Benjamin William Elliott as a person with significant control on 14 January 2020 | |
26 Mar 2020 | PSC07 | Cessation of Simon Shutt as a person with significant control on 15 June 2018 | |
14 Jan 2020 | TM01 | Termination of appointment of Benjamin William Elliot as a director on 14 January 2020 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from 198 Ebury Street Belgravia London SW1W 8UN England to Quest House Suite 2, Ground Floor 125-135 Staines Road Hounslow TW3 3JB on 13 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Sir Evelyn Robert Adrian De Rothschild on 12 June 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |