- Company Overview for CHOPSTIX CABOT LTD (10598009)
- Filing history for CHOPSTIX CABOT LTD (10598009)
- People for CHOPSTIX CABOT LTD (10598009)
- Charges for CHOPSTIX CABOT LTD (10598009)
- More for CHOPSTIX CABOT LTD (10598009)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | AA | Accounts for a small company made up to 25 April 2021 | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | DS01 | Application to strike the company off the register | |
14 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
13 May 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
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 105980090002, created on 29 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
18 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 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 Hatch End HA5 4DP England to 136-144 Golders Green Road London NW11 8HB on 19 January 2018 | |
08 Nov 2017 | MR01 | Registration of charge 105980090001, 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 Menashe Sadik 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 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | AA01 | Current accounting period extended from 28 February 2018 to 30 April 2018 | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|