Advanced company searchLink opens in new window

CHOCOBON LTD

Company number 11662765

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)
20 Nov 2023 LIQ02 Statement of affairs
14 Nov 2023 AD01 Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT England to C/O Middlebrooks Business Recovery & Advice Ltd 108 Mile End Road London E1 4UN on 14 November 2023
14 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-08
08 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 PSC07 Cessation of Kazi Arman Islam as a person with significant control on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of Kazi Arman Islam as a director on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of David Charles the Lord Evans of Watford as a director on 8 January 2020
08 Jan 2020 AD01 Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 8 January 2020
08 Jan 2020 PSC01 Notification of Amirul Islam as a person with significant control on 8 January 2020
08 Jan 2020 AP01 Appointment of Mr Amirul Islam as a director on 8 January 2020
20 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
20 May 2019 PSC01 Notification of Kazi Arman Islam as a person with significant control on 7 May 2019
20 May 2019 PSC07 Cessation of Iftekhar Rahman as a person with significant control on 7 May 2019
20 May 2019 TM01 Termination of appointment of Iftekhar Rahman as a director on 7 May 2019
20 May 2019 AP01 Appointment of Mr Kazi Arman Islam as a director on 7 May 2019
20 May 2019 AP01 Appointment of Mr David Charles the Lord Evans of Watford as a director on 7 May 2019
29 Jan 2019 AD01 Registered office address changed from 7a Bryanston Mews East Bryanston Road London W1H 2DB England to 7a Bryanston Mews East London W1H 2DB on 29 January 2019
22 Jan 2019 AD01 Registered office address changed from 255 Commercial Road 2nd Floor London E1 2BT United Kingdom to 7a Bryanston Mews East Bryanston Road London W1H 2DB on 22 January 2019
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted