Advanced company searchLink opens in new window

CHOPSTIX MAIDSTONE LIMITED

Company number 09105269

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 TM01 Termination of appointment of Menashe Sadik as a director on 1 May 2018
29 Jun 2018 TM01 Termination of appointment of Bassam Elia as a director on 1 May 2018
29 Jun 2018 AP01 Appointment of Mr Fatbardh Arifaj as a director on 1 May 2018
18 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 18 January 2018
27 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
08 Nov 2017 MR01 Registration of charge 091052690001, 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 Chopstix Trading Ltd as a person with significant control on 30 April 2017
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Jun 2017 PSC02 Notification of Chopstix Trading Ltd as a person with significant control on 30 April 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
03 Jan 2017 AP01 Appointment of Mr Bassam Elia as a director on 1 December 2016
28 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
05 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 AD01 Registered office address changed from 6 Mine Fields Hatch End Middlesex HA5 4DP England to 6 Milne Feild Pinner Middlesex HA5 4DP on 29 June 2015
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)