CHOCOLATE LAB (UK) LIMITED

Company Documents

DateDescription
09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/01/239 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

15/11/2115 November 2021 Registered office address changed from Westrick House 64B Aldermans Hill London N13 4PP England to 1 Kings Avenue London N21 3NA on 2021-11-15

View Document

12/11/2112 November 2021 Statement of affairs

View Document

12/11/2112 November 2021 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/05/2030 May 2020 DISS40 (DISS40(SOAD))

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK MATHIESEN / 07/12/2018

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PATRICK MATHIESEN

View Document

09/01/199 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELPHINE ODETTE MATHIESEN

View Document

09/01/199 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 04/07/18 STATEMENT OF CAPITAL GBP 2

View Document

15/08/1815 August 2018 COMPANY NAME CHANGED STARSIDE LIMITED CERTIFICATE ISSUED ON 15/08/18

View Document

03/08/183 August 2018 CHANGE OF NAME 03/07/2018

View Document

13/07/1813 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS DELPHINE ODETTE MATHIESEN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED SEAN PATRICK MATHIESEN

View Document

03/07/183 July 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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