Advanced company searchLink opens in new window

CHOCOLATE BOUTIQUE LTD

Company number 07402330

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
17 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
09 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
07 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
24 Oct 2012 AD01 Registered office address changed from 34 Tring Road Wendover Buckinghamshire HP22 6NT England on 24 October 2012
24 Oct 2012 CH01 Director's details changed for Mr Roy Seabrook on 24 October 2012
24 Oct 2012 CH01 Director's details changed for Mrs Joanne Louis on 24 October 2012
23 May 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
29 Sep 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2011 AD01 Registered office address changed from 85 Grenville Avenue Wendover Bucks HP22 6AL United Kingdom on 17 February 2011
28 Jan 2011 CH01 Director's details changed for Mr Roy Seabrook on 28 January 2011
11 Oct 2010 NEWINC Incorporation