Advanced company searchLink opens in new window

CHOCOLATE FUSION LTD

Company number 07227241

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
03 Jun 2020 PSC01 Notification of Jonathan Andrew Houseman as a person with significant control on 26 February 2020
28 May 2020 EH02 Elect to keep the directors' residential address register information on the public register
28 May 2020 AD02 Register inspection address has been changed from 16 Dunstall Grove Birmingham B29 5LY England to 100 Lawnsdown Road Brierley Hill DY5 2EN
28 May 2020 AP01 Appointment of Mr Jonathan Andrew Houseman as a director on 10 February 2020
13 Jan 2020 TM01 Termination of appointment of Nicole Marie Styler as a director on 9 January 2020
07 Nov 2019 AD02 Register inspection address has been changed to 16 Dunstall Grove Birmingham B29 5LY
05 Nov 2019 RP05 Registered office address changed to PO Box 4385, 07227241: Companies House Default Address, Cardiff, CF14 8LH on 5 November 2019
02 Oct 2019 AAMD Amended total exemption full accounts made up to 30 April 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
10 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2019
10 May 2019 AP01 Appointment of Ms Nicole Marie Styler as a director on 8 May 2019
09 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 56 Weymoor Road Birmingham B17 0RX on 9 May 2019
09 May 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 May 2019
09 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2019
08 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 30 April 2018
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
03 May 2017 AA Accounts for a dormant company made up to 30 April 2017
06 May 2016 AA Accounts for a dormant company made up to 30 April 2016