- Company Overview for THE GOLDEN CHOPSTICKS AWARDS LTD (10997017)
- Filing history for THE GOLDEN CHOPSTICKS AWARDS LTD (10997017)
- People for THE GOLDEN CHOPSTICKS AWARDS LTD (10997017)
- Insolvency for THE GOLDEN CHOPSTICKS AWARDS LTD (10997017)
- More for THE GOLDEN CHOPSTICKS AWARDS LTD (10997017)
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) |
---|---|---|---|
31 Oct 2024 | AD01 | Registered office address changed from C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on 31 October 2024 | |
31 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2024 | LIQ01 | Declaration of solvency | |
08 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Jan 2023 | AD01 | Registered office address changed from C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023 | |
10 Nov 2022 | PSC04 | Change of details for Mr Kowkhyn Wan as a person with significant control on 9 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD on 9 November 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
11 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jan 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 November 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
04 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Aug 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Oct 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from Mgr Western Kay 55 Loudoun Road London NW8 0DL United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 13 April 2018 |