- Company Overview for CHOCOLATE BOUTIQUE LTD (07402330)
- Filing history for CHOCOLATE BOUTIQUE LTD (07402330)
- People for CHOCOLATE BOUTIQUE LTD (07402330)
- Charges for CHOCOLATE BOUTIQUE LTD (07402330)
- More for CHOCOLATE BOUTIQUE LTD (07402330)
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
|
|
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
|
|
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
|
|
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 |