Advanced company searchLink opens in new window

POPCHIPS LIMITED

Company number 07656325

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
01 Apr 2020 MR04 Satisfaction of charge 076563250001 in full
01 Apr 2020 MR04 Satisfaction of charge 076563250002 in full
01 Apr 2020 MR04 Satisfaction of charge 076563250003 in full
10 Jun 2019 AD01 Registered office address changed from 7 Lyric Square Hammersmith London W6 0ED England to 5th Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on 10 June 2019
06 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
18 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 PSC02 Notification of Kp Snacks Limited as a person with significant control on 18 July 2018
15 Aug 2018 PSC07 Cessation of Sonora Mills Foods Inc as a person with significant control on 18 July 2018
20 Jul 2018 AD01 Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 7 Lyric Square Hammersmith London W6 0ED on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Paul Dean Davis as a director on 18 July 2018
20 Jul 2018 TM01 Termination of appointment of Keith Belling as a director on 18 July 2018
20 Jul 2018 TM02 Termination of appointment of Claudia Pieropan as a secretary on 18 July 2018
20 Jul 2018 AP01 Appointment of Mr Giles Alexander Glidden Henderson as a director on 18 July 2018
20 Jul 2018 AP01 Appointment of Mr Mark Christopher Thorpe as a director on 18 July 2018
20 Jul 2018 AP01 Appointment of Mr Andrew Steven Riddle as a director on 18 July 2018
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Paul Dean Davis as a director on 20 February 2017
02 Mar 2017 TM01 Termination of appointment of David Wayne Ritterbush as a director on 20 February 2017