- Company Overview for CHOCOLATE ALCHEMY LTD (07070695)
- Filing history for CHOCOLATE ALCHEMY LTD (07070695)
- People for CHOCOLATE ALCHEMY LTD (07070695)
- Insolvency for CHOCOLATE ALCHEMY LTD (07070695)
- More for CHOCOLATE ALCHEMY LTD (07070695)
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) |
---|---|---|---|
11 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2022 | AD01 | Registered office address changed from C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 August 2022 | |
23 Aug 2022 | LIQ02 | Statement of affairs | |
23 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 July 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
08 May 2019 | CH01 | Director's details changed for Mr Richard Thomas James Wheater on 1 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mrs Elizabeth Mary Pauline Wheater on 1 May 2019 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Sep 2016 | CH01 | Director's details changed for Ricky Istvan Soos on 5 July 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 Sep 2016 | AP01 | Appointment of Mrs Elizabeth Mary Pauline Wheater as a director on 15 July 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|