- Company Overview for CHOPSTIX GYLE CENTRE LTD (10708081)
- Filing history for CHOPSTIX GYLE CENTRE LTD (10708081)
- People for CHOPSTIX GYLE CENTRE LTD (10708081)
- Charges for CHOPSTIX GYLE CENTRE LTD (10708081)
- More for CHOPSTIX GYLE CENTRE LTD (10708081)
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) |
---|---|---|---|
30 Jan 2025 | AA | Full accounts made up to 28 April 2024 | |
05 May 2024 | AA | Accounts for a small company made up to 23 April 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
04 Oct 2023 | AD01 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium 29a Kentish Town Road London NW1 8NL on 4 October 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2023 | AA | Accounts for a small company made up to 24 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a small company made up to 25 April 2021 | |
13 May 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
09 Aug 2019 | MR01 | Registration of charge 107080810001, created on 29 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
07 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
06 Apr 2018 | PSC02 | Notification of Chopstix Trading Limited as a person with significant control on 26 March 2018 | |
06 Apr 2018 | PSC07 | Cessation of Menashe Sadik as a person with significant control on 26 March 2018 | |
06 Apr 2018 | PSC07 | Cessation of Bassam Elia as a person with significant control on 26 March 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England to 136-144 Golders Green Road London NW11 8HB on 29 January 2018 | |
04 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-04
|