CHOCOLATE ARMADILLO LTD
Status | DISSOLVED |
Company No. | 07946777 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
CHOCOLATE ARMADILLO LTD is an dissolved private limited company with number 07946777. It was incorporated 12 years, 3 months, 20 days ago, on 13 February 2012 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 12 Millfield Cottages, Brighton, BN2 1HG, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Gazette filings brought up to date
Date: 12 Jun 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evandro Tavares Da Silva
Termination date: 2018-10-17
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-02
New address: 12 Millfield Cottages Brighton BN2 1HG
Old address: 19 st John's Hill Grove London SW11 2RF
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Capital allotment shares
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-30
Capital : 1 GBP
Documents
Capital allotment shares
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-30
Capital : 1 GBP
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-11
Old address: 19 St. John's Hill Grove London SW11 2RF England
New address: 19 St John's Hill Grove London SW112RF
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: 19 St John's Hill Grove London SW112RF
Old address: 145-157 St John Street London EC1V 4PW
Change date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-26
Officer name: Mr Evandro Tavares Da Silva
Documents
Some Companies
UNIT A,MANCHESTER,M8 8HF
Number: | 09248184 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD WALLS, TREES & FENCES LIMITED
PENROSE HOUSE,BANBURY,OX16 9BE
Number: | 04770245 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 NORTHEN GROVE,MANCHESTER,M20 2JL
Number: | 11910546 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 FOREST ROAD,LONDON,E17 6HE
Number: | 09197711 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NEW KENT ROAD,LONDON,SE1 6TJ
Number: | 10351000 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 10604671 |
Status: | ACTIVE |
Category: | Private Limited Company |