- Company Overview for CHOPSTIX BAKER STREET LTD (11007432)
- Filing history for CHOPSTIX BAKER STREET LTD (11007432)
- People for CHOPSTIX BAKER STREET LTD (11007432)
- Charges for CHOPSTIX BAKER STREET LTD (11007432)
- More for CHOPSTIX BAKER STREET LTD (11007432)
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
Statement of capital on 2017-10-11
|