- Company Overview for CHOC-O-BLOC LIMITED (08909758)
- Filing history for CHOC-O-BLOC LIMITED (08909758)
- People for CHOC-O-BLOC LIMITED (08909758)
- More for CHOC-O-BLOC LIMITED (08909758)
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
|
|
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
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |