Advanced company searchLink opens in new window

CHOC-O-BLOC LIMITED

Company number 08909758

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from Kings Barn 34 Thame Road Warborough Wallingford OX10 7DA to Unit 2, Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB on 13 December 2018
13 Dec 2018 AA Micro company accounts made up to 28 February 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 25 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000.00
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2014 AP01 Appointment of Mr Michael Patrick Lehrter as a director
02 Apr 2014 AP01 Appointment of Ms Naomi Fowler as a director
26 Mar 2014 TM01 Termination of appointment of Adrian Loader as a director
25 Feb 2014 NEWINC Incorporation