Chopstix The Core Limited

DataGardener
dissolved

Chopstix The Core Limited

09017014Private Limited With Share Capital

Olympia House Armitage Road, London, NW118RQ
Incorporated

29/04/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Chopstix The Core Limited (09017014) is a private limited with share capital incorporated on 29/04/2014 (11 years old) and registered in london, NW118RQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 29/04/2014
NW118RQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:17-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-08-2019
Resolution
Category:Resolution
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2017
Resolution
Category:Resolution
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2015
Incorporation Company
Category:Incorporation
Date:29-04-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date30/01/2019
Latest Accounts30/04/2018

Trading Addresses

6 Minefields, Hatch End, Pinner, Middlesex, HA54DP
Olympia House, Armitage Road, London, NW118RQRegistered

Related Companies

1

Contact

Olympia House Armitage Road, London, NW118RQ