CHOPSTIX NORWICH LIMITED
Status | DISSOLVED |
Company No. | 10078563 |
Category | Private Limited Company |
Incorporated | 22 Mar 2016 |
Age | 8 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 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
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
40 SANDRINGHAM ROAD,,NW11 9DP
Number: | 03491641 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGENSEAT FARM,KEITH,AB55 6LQ
Number: | SC522869 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MONTGOMERY AVENUE,ESHER,KT10 9BB
Number: | 11282001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08610787 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LAW SOLICITORS,MILTON KEYNES,MK12 5LD
Number: | 10222266 |
Status: | ACTIVE |
Category: | Private Limited Company |
FM HOUSE NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5ST
Number: | 06341899 |
Status: | ACTIVE |
Category: | Private Limited Company |