Advanced company searchLink opens in new window

CHICK 'N SOURS LIMITED

Company number 09171005

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)
30 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 22 May 2022
03 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 23 May 2021
06 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with updates
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 AA Total exemption full accounts made up to 24 May 2020
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 PSC04 Change of details for Mr David Isaac Wolanski as a person with significant control on 28 April 2020
13 May 2021 PSC07 Cessation of Carl Noel Clarke as a person with significant control on 28 April 2020
13 May 2021 PSC07 Cessation of Active Gp Iv Llp as a person with significant control on 28 April 2020
29 Apr 2021 AA01 Previous accounting period extended from 29 April 2020 to 23 May 2020
18 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
14 Jul 2020 TM01 Termination of appointment of Jason Mahendran as a director on 28 April 2020
14 Jul 2020 TM01 Termination of appointment of Dorian Waite as a director on 28 April 2020
14 Jul 2020 TM01 Termination of appointment of Spencer John Banks Skinner as a director on 28 April 2020
14 Jul 2020 AD01 Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to 1 Vincent Square London SW1P 2PN on 14 July 2020
11 May 2020 MR01 Registration of charge 091710050002, created on 27 April 2020
29 Apr 2020 AA Total exemption full accounts made up to 29 April 2019
22 Feb 2020 MR01 Registration of charge 091710050001, created on 13 February 2020
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
28 Oct 2019 AD01 Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 28 October 2019
19 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with updates
27 Aug 2019 AP01 Appointment of Mr Jason Mahendran as a director on 17 July 2019