- Company Overview for MADE WITH CHOPSTICKS LIMITED (06741401)
- Filing history for MADE WITH CHOPSTICKS LIMITED (06741401)
- People for MADE WITH CHOPSTICKS LIMITED (06741401)
- More for MADE WITH CHOPSTICKS LIMITED (06741401)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2014 | DS01 | Application to strike the company off the register | |
07 Jan 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
20 Nov 2013 | CH01 | Director's details changed for Mr Kenneth Lee on 19 November 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mr Kenneth Lee on 1 October 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Adam Perfect on 1 August 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Mary Brittney Bean on 1 September 2011 | |
03 Dec 2012 | CH01 | Director's details changed for Miss Mary Brittney Bean on 1 September 2011 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
07 Nov 2011 | CH01 | Director's details changed for Mary Brittney Bean on 2 November 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Richard David Taylor on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Kenneth Lee on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Adam Perfect on 1 October 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from Fields House Old Field Old Bocam Park Pencoed Bridgend CF35 5LJ on 24 November 2009 | |
05 Nov 2008 | NEWINC | Incorporation |