Advanced company searchLink opens in new window

CHOC CHICK RAW CHOCOLATES LIMITED

Company number 06839951

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)
28 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
18 Feb 2023 LIQ02 Statement of affairs
30 Jan 2023 AD01 Registered office address changed from 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 30 January 2023
30 Jan 2023 600 Appointment of a voluntary liquidator
30 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-20
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
06 Jul 2022 PSC02 Notification of Va Wholesale and Distribution Ltd as a person with significant control on 1 July 2022
06 Jul 2022 PSC04 Change of details for Galia Orme as a person with significant control on 1 July 2022
14 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 7 April 2020
01 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/08/2020
01 Jun 2020 PSC04 Change of details for Galia Orme as a person with significant control on 23 April 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2019 MA Memorandum and Articles of Association
14 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares/execute subscription agreement & shareholdres agreement 23/04/2019
20 Jun 2019 SH08 Change of share class name or designation
14 May 2019 CS01 Confirmation statement made on 7 April 2019 with updates
14 May 2019 PSC04 Change of details for Galia Orme as a person with significant control on 7 April 2019
10 May 2019 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Greater Manchester SK4 2HD England to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 10 May 2019
09 Jan 2019 SH02 Sub-division of shares on 28 November 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 4
09 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 28/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association