- Company Overview for CHOPSTIX MAIDSTONE LIMITED (09105269)
- Filing history for CHOPSTIX MAIDSTONE LIMITED (09105269)
- People for CHOPSTIX MAIDSTONE LIMITED (09105269)
- Charges for CHOPSTIX MAIDSTONE LIMITED (09105269)
- More for CHOPSTIX MAIDSTONE LIMITED (09105269)
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
|
|
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
|
|
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
|
|
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
|