Advanced company searchLink opens in new window

CHOPSTIX CABOT LTD

Company number 10598009

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 AA01 Current accounting period extended from 28 February 2018 to 30 April 2018
02 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-02
  • GBP 100