- Company Overview for CHOCOLATE FUSION LTD (07227241)
- Filing history for CHOCOLATE FUSION LTD (07227241)
- People for CHOCOLATE FUSION LTD (07227241)
- Registers for CHOCOLATE FUSION LTD (07227241)
- More for CHOCOLATE FUSION LTD (07227241)
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 |