Advanced company searchLink opens in new window

CHICKEN CORPORATION LTD

Company number 07075590

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 L64.07 Completion of winding up
08 Oct 2018 COCOMP Order of court to wind up
30 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
31 May 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
23 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2015 DS01 Application to strike the company off the register
23 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Shanawar Chaudhry as a director
30 Aug 2012 AP01 Appointment of Mr Syed Raheel Ali as a director
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Aug 2012 AP01 Appointment of Mr Shanawar Majid Chaudhry as a director
24 Aug 2012 TM01 Termination of appointment of Zahid Khan as a director
21 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
13 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jun 2011 TM01 Termination of appointment of Shanawar Chaudhry as a director
14 Jun 2011 AP01 Appointment of Mr Zahid Ahmed Khan as a director
04 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
06 Jan 2010 AD01 Registered office address changed from Cranbrook Road Gants Hill Ilford Essex IG2 6HE United Kingdom on 6 January 2010
13 Nov 2009 NEWINC Incorporation