CHOP STIX CORPORATION LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
19/05/2519 May 2025 | Satisfaction of charge 049883820003 in full |
19/05/2519 May 2025 | Satisfaction of charge 049883820002 in full |
30/01/2530 January 2025 | Full accounts made up to 2024-04-28 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
07/05/247 May 2024 | Accounts for a small company made up to 2023-04-23 |
28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
12/09/2312 September 2023 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium Kentish Town Road London NW1 8NL on 2023-09-12 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
03/02/233 February 2023 | Accounts for a small company made up to 2022-04-24 |
22/04/2222 April 2022 | Accounts for a small company made up to 2021-04-25 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049883820003 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
07/02/197 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 144A GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND |
27/11/1727 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049883820002 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOPSTIX RESTAURANT LIMITED |
30/06/1730 June 2017 | CESSATION OF BASSAM ELIA AS A PSC |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
24/05/1724 May 2017 | ADOPT ARTICLES 07/04/2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/01/1619 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/12/149 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASSAM ELIA / 01/12/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/12/1316 December 2013 | DIRECTOR APPOINTED MR MENASHE SADIK |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/12/1231 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/05/1231 May 2012 | CURREXT FROM 31/12/2012 TO 30/04/2013 |
16/12/1116 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 8 IRVING STREET LONDON WC2H 7AT UNITED KINGDOM |
09/02/119 February 2011 | DISS40 (DISS40(SOAD)) |
08/02/118 February 2011 | FIRST GAZETTE |
02/02/112 February 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
19/11/1019 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ASSAD ABDALLA |
19/11/1019 November 2010 | DIRECTOR APPOINTED MR BASSAM ELIA |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BASSAM ELIA |
17/03/1017 March 2010 | DIRECTOR APPOINTED MR ASSAD ABDALLA |
03/02/103 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
03/02/103 February 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON ACCOUNTANCY PRACTICE LTD |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O LONDON ACCOUNTANCY G10 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF |
24/01/0924 January 2009 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/10/079 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 8 IRVING STREET LONDON WC2H 7AT |
27/09/0627 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
29/03/0529 March 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
18/02/0518 February 2005 | SECRETARY RESIGNED |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G10A ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF |
17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
08/12/038 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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