CHOCCYWOCCYDOODAH LIMITED
Status | DISSOLVED |
Company No. | 04229711 |
Category | Private Limited Company |
Incorporated | 06 Jun 2001 |
Age | 22 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2021 |
Years | 2 years, 9 months, 28 days |
SUMMARY
CHOCCYWOCCYDOODAH LIMITED is an dissolved private limited company with number 04229711. It was incorporated 22 years, 11 months, 28 days ago, on 06 June 2001 and it was dissolved 2 years, 9 months, 28 days ago, on 07 August 2021. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2020
Action Date: 27 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-27
Documents
Liquidation disclaimer notice
Date: 11 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Jul 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 15 Jul 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 26 Jun 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 26 Jun 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Old address: 12a Marlborough Place Brighton BN1 1WN England
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Change date: 2019-06-17
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: C/O Ghiaci Goodhand Smith Ltd 12a Marlborough Place Brighton BN1 1WN
New address: 12a Marlborough Place Brighton BN1 1WN
Change date: 2019-05-10
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Vincent
Termination date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Change person secretary company with change date
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-14
Officer name: Miss Christine Garratt
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Christine Jane Taylor
Change date: 2015-02-14
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Christine Garratt
Change date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Capital alter shares subdivision
Date: 13 Dec 2013
Action Date: 30 Sep 2013
Category: Capital
Type: SH02
Date: 2013-09-30
Documents
Capital variation of rights attached to shares
Date: 13 Dec 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Dec 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with made up date
Date: 16 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage create with deed with charge number
Date: 03 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042297110001
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Old address: 1St Floor,Redington Court 69 Church Road, Hove East Sussex BN3 2BB
Change date: 2012-01-25
Documents
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gideon Lask
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Alexander Vincent
Documents
Resolution
Date: 05 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 05 May 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 May 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 May 2011
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Capital : 103.01 GBP
Date: 2011-04-06
Documents
Appoint person director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gideon Lask
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Garratt
Change date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/10/02
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10039814 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PARK ROAD,GLASGOW,G4 9JG
Number: | SC537057 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POTTERY CLOSE,LONDON,SE25 4BH
Number: | 11404432 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUR PEOPLE RECRUITMENT LIMITED
4 BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 10958232 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 COTTAGE FARM ROAD,TAMWORTH,B77 1NW
Number: | 11623966 |
Status: | ACTIVE |
Category: | Private Limited Company |
STYLISH KITCHENS AND BEDROOMS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11459414 |
Status: | ACTIVE |
Category: | Private Limited Company |