Advanced company searchLink opens in new window

CHOPSTIX CRAWLEY LIMITED

Company number 08498918

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)
29 Jun 2018 AP01 Appointment of Mr Fatbardh Arifaj as a director on 1 May 2018
19 Jan 2018 AD01 Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 19 January 2018
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
08 Nov 2017 MR01 Registration of charge 084989180001, created on 23 October 2017
01 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
01 Jul 2017 PSC02 Notification of Chopstix Licenses Ltd as a person with significant control on 30 April 2017
01 Jul 2017 PSC07 Cessation of Menashe Sadik as a person with significant control on 30 April 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 CH01 Director's details changed for Mr Basaam Elia on 25 April 2017
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
25 Apr 2017 AP01 Appointment of Mr Basaam Elia as a director on 12 April 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Apr 2015 CH01 Director's details changed for Mr Menashe Sadik on 21 April 2015
29 Apr 2015 CH03 Secretary's details changed for Bassam Elia on 21 April 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
17 Mar 2014 AD01 Registered office address changed from Ground Floor Britanic House 17 Highfield Road London England and Wales NW11 9LS United Kingdom on 17 March 2014
22 Apr 2013 NEWINC Incorporation