Advanced company searchLink opens in new window

THE GROWN UP CHOCOLATE COMPANY LIMITED

Company number 07457856

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)
07 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 AM10 Administrator's progress report
07 Apr 2020 AM23 Notice of move from Administration to Dissolution
30 Oct 2019 AM10 Administrator's progress report
20 Jun 2019 AM06 Notice of deemed approval of proposals
06 Jun 2019 AM03 Statement of administrator's proposal
30 Apr 2019 MR04 Satisfaction of charge 1 in full
26 Apr 2019 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2019
25 Apr 2019 AM01 Appointment of an administrator
16 Jan 2019 AA Accounts for a small company made up to 31 March 2018
09 Jan 2019 TM01 Termination of appointment of Andre Maurice Cohen as a director on 7 January 2019
21 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
05 Oct 2017 AA Accounts for a small company made up to 31 March 2017
07 Jun 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
24 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 433.69
24 Apr 2017 AD01 Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 April 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
06 Sep 2016 MR01 Registration of charge 074578560002, created on 26 August 2016
18 Dec 2015 AP01 Appointment of Mr Andre Maurice Cohen as a director on 15 December 2015
18 Dec 2015 TM01 Termination of appointment of Frank William Andre Aaron Lucas as a director on 15 December 2015
09 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 235.19
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014