- Company Overview for THE URBAN CHOCOLATIER LIMITED (08640763)
- Filing history for THE URBAN CHOCOLATIER LIMITED (08640763)
- People for THE URBAN CHOCOLATIER LIMITED (08640763)
- Insolvency for THE URBAN CHOCOLATIER LIMITED (08640763)
- More for THE URBAN CHOCOLATIER LIMITED (08640763)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 May 2019 | AD01 | Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 May 2019 | |
13 May 2019 | LIQ02 | Statement of affairs | |
13 May 2019 | 600 | Appointment of a voluntary liquidator | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Sadaqat Ali as a person with significant control on 6 April 2016 | |
25 Aug 2017 | PSC01 | Notification of Waqaas Ali as a person with significant control on 6 April 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Waqaas Ali as a director on 19 March 2014 | |
22 Dec 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 9 Davenant Street London E1 5NB to Number One Vicarage Lane Stratford London E15 4HF on 16 December 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
06 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-06
|