CHOPSTIX NORWICH LIMITED

136-144 Golders Green Road, London, NW11 8HB, England
StatusDISSOLVED
Company No.10078563
CategoryPrivate Limited Company
Incorporated22 Mar 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 3 days

SUMMARY

CHOPSTIX NORWICH LIMITED is an dissolved private limited company with number 10078563. It was incorporated 8 years, 2 months, 8 days ago, on 22 March 2016 and it was dissolved 3 years, 1 month, 3 days ago, on 27 April 2021. The company address is 136-144 Golders Green Road, London, NW11 8HB, England.



Company Fillings

Bona vacantia company

Date: 01 Nov 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elias Elia

Notification date: 2021-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-25

Officer name: Mr Elias Fouad Elia

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Menashe Sadik

Termination date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-25

Officer name: Bassam Elia

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chopstix Restaurant Limited

Cessation date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100785630002

Charge creation date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 136-144 Golders Green Road London NW11 8HB

Change date: 2018-01-19

Old address: 6 Milne Feild Pinner Middlesex HA5 4DP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100785630001

Charge creation date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chopstix Restaurant Limited

Notification date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-30

Psc name: Bassam Elia

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bassam Elia

Appointment date: 2016-12-01

Documents

View document PDF

Incorporation company

Date: 22 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENABLING PROJECTS LIMITED

40 SANDRINGHAM ROAD,,NW11 9DP

Number:03491641
Status:ACTIVE
Category:Private Limited Company

EPIC TREE CARE LIMITED

CRAIGENSEAT FARM,KEITH,AB55 6LQ

Number:SC522869
Status:ACTIVE
Category:Private Limited Company

FUEL4 GRAPHICS LTD

22 MONTGOMERY AVENUE,ESHER,KT10 9BB

Number:11282001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENSON CONSULTING LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:08610787
Status:ACTIVE
Category:Private Limited Company

GREEN LAW SOLICITORS LIMITED

GREEN LAW SOLICITORS,MILTON KEYNES,MK12 5LD

Number:10222266
Status:ACTIVE
Category:Private Limited Company

LEWIS JOINERY SERVICES LTD

FM HOUSE NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5ST

Number:06341899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source