Advanced company searchLink opens in new window

CHOPSTIX BAKER STREET LTD

Company number 11007432

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 DS01 Application to strike the company off the register
24 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
03 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Aug 2019 MR01 Registration of charge 110074320001, created on 29 July 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Mar 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 22 March 2018
10 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
10 Feb 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 April 2018
10 Feb 2018 PSC02 Notification of Chopstix Restaurant Ltd as a person with significant control on 11 October 2017
10 Feb 2018 PSC07 Cessation of Menashe Sadik as a person with significant control on 11 October 2017
10 Feb 2018 PSC07 Cessation of Bassam Elia as a person with significant control on 11 October 2017
11 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-11
  • GBP 2