Advanced company searchLink opens in new window

CHOPSTIX (SOUTH KENSINGTON) LIMITED

Company number 06387275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 AP01 Appointment of Mr Mangal Mathraraj Kapoor as a director on 26 June 2012
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
26 Jul 2011 AD01 Registered office address changed from 1-5 Lillie Road London SW6 1TX on 26 July 2011
01 Jul 2011 TM01 Termination of appointment of Lisa Hamilton-Smith as a director
24 May 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Mar 2011 AA Accounts for a dormant company made up to 31 October 2009
30 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
23 Dec 2009 AA Accounts for a dormant company made up to 31 October 2008
23 Dec 2009 CH04 Secretary's details changed for Subscriber Secretaries Limited on 23 December 2009
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
29 May 2009 287 Registered office changed on 29/05/2009 from 10 cromwell place south kensington london SW7 2JN
25 Nov 2008 288a Secretary appointed subscriber secretaries LIMITED
25 Nov 2008 363a Return made up to 02/10/08; full list of members
25 Nov 2008 288b Appointment Terminated Secretary ravin kotecha
13 May 2008 288a Director appointed lisa hamilton-smith
13 May 2008 288a Secretary appointed mr ravin hemanshu kotecha