CHOPSTIX HOLBORN 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

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

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/10/2425 October 2024 Satisfaction of charge 097326240001 in full

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium 29a Kentish Town Road London NW1 8NL on 2024-01-30

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

10/02/2010 February 2020 CURRSHO FROM 31/08/2020 TO 30/04/2020

View Document

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097326240001

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOPSTIX RESTAURANT LIMITED

View Document

13/04/1913 April 2019 CESSATION OF BASSAM ELIA AS A PSC

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

06/08/186 August 2018 COMPANY NAME CHANGED CHOPSTIX NEWCASTLE LTD CERTIFICATE ISSUED ON 06/08/18

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 6 MILNE FEILD PINNER HATCH END MIDDLESEX HA5 4DP ENGLAND

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MENASHE SADIK

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information