- Company Overview for CHOPSTIX NORWICH LIMITED (10078563)
- Filing history for CHOPSTIX NORWICH LIMITED (10078563)
- People for CHOPSTIX NORWICH LIMITED (10078563)
- Charges for CHOPSTIX NORWICH LIMITED (10078563)
- More for CHOPSTIX NORWICH LIMITED (10078563)
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) |
---|---|---|---|
01 Nov 2021 | BONA | Bona Vacantia disclaimer | |
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2021 | DS01 | Application to strike the company off the register | |
25 Jan 2021 | PSC01 | Notification of Elias Elia as a person with significant control on 25 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | AP01 | Appointment of Mr Elias Fouad Elia as a director on 25 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Menashe Sadik as a director on 25 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Bassam Elia as a director on 25 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Chopstix Restaurant Limited as a person with significant control on 25 January 2021 | |
02 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
05 Aug 2019 | MR01 | Registration of charge 100785630002, created on 29 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
19 Jan 2018 | AD01 | Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP England 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 | |
01 Nov 2017 | MR01 | Registration of charge 100785630001, created on 23 October 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Chopstix Restaurant Limited as a person with significant control on 30 April 2017 | |
30 Jun 2017 | PSC07 | Cessation of Bassam Elia as a person with significant control on 30 April 2017 | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |