CHURROS & CHORIZO LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Registered office address changed from 8 Pym Close Norwich NR7 0QP England to Sir George Morse Park Laundry Lane Norwich NR70XQ on 2025-08-20 |
| 24/12/2424 December 2024 | Cessation of Natalie Carnoy Brewer as a person with significant control on 2024-12-24 |
| 24/12/2424 December 2024 | Change of details for Mr Nicholas Brewer as a person with significant control on 2024-12-24 |
| 24/12/2424 December 2024 | Confirmation statement made on 2024-12-24 with updates |
| 03/12/243 December 2024 | Termination of appointment of Natalie Carnoy Brewer as a director on 2024-12-02 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
| 28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
| 28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/10/216 October 2021 | Incorporation |
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