CHOP STIX CORPORATION LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Satisfaction of charge 049883820003 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 049883820002 in full

View Document

30/01/2530 January 2025 Full accounts made up to 2024-04-28

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-04-23

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

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

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-04-24

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-04-25

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049883820003

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 144A GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049883820002

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOPSTIX RESTAURANT LIMITED

View Document

30/06/1730 June 2017 CESSATION OF BASSAM ELIA AS A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 ADOPT ARTICLES 07/04/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BASSAM ELIA / 01/12/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MENASHE SADIK

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 8 IRVING STREET LONDON WC2H 7AT UNITED KINGDOM

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR ASSAD ABDALLA

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR BASSAM ELIA

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR BASSAM ELIA

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR ASSAD ABDALLA

View Document

03/02/103 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY LONDON ACCOUNTANCY PRACTICE LTD

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

24/01/0924 January 2009 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 8 IRVING STREET LONDON WC2H 7AT

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G10A ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 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