CHOCOART LTD

Company Documents

DateDescription
27/10/1527 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/156 July 2015 APPLICATION FOR STRIKING-OFF

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA-MARIE BARAKE / 01/07/2014

View Document

19/11/1419 November 2014 SAIL ADDRESS CHANGED FROM:
44 GRAVEL HILL
STOKE HOLY CROSS
NORWICH
NORFOLK
NR14 8LH
UNITED KINGDOM

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
44 GRAVEL HILL
STOKE HOLY CROSS
NORWICH
NR14 8LH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/11/1218 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 358-REC OF RES ETC

View Document

21/01/1021 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA-MARIE BARAKE / 21/01/2010

View Document

16/01/0916 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA-MARIE BARAKE / 12/01/2009

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company