- Company Overview for CHOCOBON LTD (11662765)
- Filing history for CHOCOBON LTD (11662765)
- People for CHOCOBON LTD (11662765)
- Insolvency for CHOCOBON LTD (11662765)
- More for CHOCOBON LTD (11662765)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2024 | |
20 Nov 2023 | LIQ02 | Statement of affairs | |
14 Nov 2023 | AD01 | Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT England to C/O Middlebrooks Business Recovery & Advice Ltd 108 Mile End Road London E1 4UN on 14 November 2023 | |
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
13 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | PSC07 | Cessation of Kazi Arman Islam as a person with significant control on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Kazi Arman Islam as a director on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of David Charles the Lord Evans of Watford as a director on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 8 January 2020 | |
08 Jan 2020 | PSC01 | Notification of Amirul Islam as a person with significant control on 8 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Amirul Islam as a director on 8 January 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
20 May 2019 | PSC01 | Notification of Kazi Arman Islam as a person with significant control on 7 May 2019 | |
20 May 2019 | PSC07 | Cessation of Iftekhar Rahman as a person with significant control on 7 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Iftekhar Rahman as a director on 7 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Kazi Arman Islam as a director on 7 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr David Charles the Lord Evans of Watford as a director on 7 May 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 7a Bryanston Mews East Bryanston Road London W1H 2DB England to 7a Bryanston Mews East London W1H 2DB on 29 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 255 Commercial Road 2nd Floor London E1 2BT United Kingdom to 7a Bryanston Mews East Bryanston Road London W1H 2DB on 22 January 2019 |