Advanced company searchLink opens in new window

THE GOLDEN CHOPSTICKS AWARDS LTD

Company number 10997017

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-24
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