CHICKEN ON THE CORNER (SW) LTD.

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Registered office address changed from 6 Market Strand Falmouth TR11 3DB England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Ali Kolcak Haydar as a person with significant control on 2021-09-22

View Document

24/09/2124 September 2021 Appointment of Mr Saliev Ilhan as a director on 2021-09-22

View Document

24/09/2124 September 2021 Notification of Saliev Ilhan as a person with significant control on 2021-09-22

View Document

24/09/2124 September 2021 Termination of appointment of Ali Haydar Kolcak as a director on 2021-09-22

View Document

26/07/2126 July 2021 Termination of appointment of Ilhan Nezhdiev Saliev as a director on 2021-07-01

View Document

26/07/2126 July 2021 Notification of Ali Kolcak Haydar as a person with significant control on 2021-07-01

View Document

26/07/2126 July 2021 Appointment of Mr Ali Haydar Kolcak as a director on 2021-07-01

View Document

26/07/2126 July 2021 Registered office address changed from 4 Falmouth Road Redruth TR15 2QL England to 6 Market Strand Falmouth TR11 3DB on 2021-07-26

View Document

26/07/2126 July 2021 Cessation of Ilhan Nezhdiev Saliev as a person with significant control on 2021-07-01

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR ADEM YAZICI

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEM YAZICI

View Document

15/09/2015 September 2020 CESSATION OF EMIN DENIZ GUNES AS A PSC

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR EMIN GUNES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 6 MARKET STRAND FALMOUTH TR11 3DB ENGLAND

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED NISA 23 LTD. CERTIFICATE ISSUED ON 14/07/20

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR MIRBEY ANIK

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIN DENIZ GUNES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR EMIN DENIZ GUNES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 40 OSWALD ROAD SCUNTHORPE DN15 7PQ UNITED KINGDOM

View Document

13/07/2013 July 2020 CESSATION OF MIRBEY ANIK AS A PSC

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR NISA ANIK

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR MIRBEY ANIK

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRBEY ANIK

View Document

23/05/2023 May 2020 DISS REQUEST WITHDRAWN

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 CESSATION OF NISA NUR ANIK AS A PSC

View Document

18/02/2018 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/2031 January 2020 APPLICATION FOR STRIKING-OFF

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MISS NIS NUR ANIK / 01/10/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MISS NISA NUR ANIK

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIS NUR ANIK

View Document

10/12/1910 December 2019 CESSATION OF NISA NUR ANIK AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISA NUR ANIK

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MIRBEY ANIK

View Document

10/12/1910 December 2019 CESSATION OF MIRBEY ANIK AS A PSC

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MIRBEY ANIK

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRBEY ANIK

View Document

01/10/191 October 2019 CESSATION OF NISA NUR ANIK AS A PSC

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR NISA ANIK

View Document

01/10/191 October 2019 CURREXT FROM 30/06/2020 TO 31/08/2020

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MISS NISA NUR ANIK / 17/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NISA NUR ANIK / 17/06/2019

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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