Advanced company searchLink opens in new window

CHONGQING NOODLE LIMITED

Company number 09229865

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2021 TM01 Termination of appointment of Luo Xiaoli as a director on 12 January 2021
29 Apr 2021 PSC07 Cessation of Luo Xiaoli as a person with significant control on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from 82 London Road Leicester LE2 0QR England to Unit4 Latitude Building Bromsgrove Street Birmingham B5 6AB on 12 January 2021
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
04 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 Aug 2018 CH01 Director's details changed for Mrs Luo Xiaoli on 29 May 2018
03 Aug 2018 CH01 Director's details changed for Mr Koon Sing Lee on 29 May 2018
03 Aug 2018 PSC04 Change of details for Mrs Luo Xiaoli as a person with significant control on 29 May 2018
03 Aug 2018 PSC04 Change of details for Mr Koon Sing Lee as a person with significant control on 29 May 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
18 Oct 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
03 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Apr 2017 AD01 Registered office address changed from Century House 100 London Road Leicester LE2 0QS to 82 London Road Leicester LE2 0QR on 13 April 2017
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Dec 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted