Advanced company searchLink opens in new window

CHOPSTIX UNION STREET LTD

Company number 10586789

Filter by category

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2024 DS01 Application to strike the company off the register
07 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Oct 2020 AD01 Registered office address changed from 94 South Esk Road London E7 8EY England to 144a Golders Green Road London NW11 8HB on 29 October 2020
12 May 2020 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 94 South Esk Road London E7 8EY on 12 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 AP01 Appointment of Mr Fatbardh Arifaj as a director on 4 November 2019
12 May 2020 TM01 Termination of appointment of Menashe Sadik as a director on 4 November 2019
12 May 2020 TM01 Termination of appointment of Bassam Elia as a director on 4 October 2019
12 May 2020 PSC01 Notification of Fatbardh Arifaj as a person with significant control on 4 November 2019
12 May 2020 PSC07 Cessation of Chopstix Trading Limited as a person with significant control on 4 November 2019
04 Feb 2020 AA Accounts for a small company made up to 30 April 2019
08 Aug 2019 MR01 Registration of charge 105867890002, created on 29 July 2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2019 AA Accounts for a small company made up to 30 April 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
19 Jan 2018 AD01 Registered office address changed from 6 Milne Feild, Pinner Hatch End HA5 4DP England to 136-144 Golders Green Road London NW11 8HB on 19 January 2018