Advanced company searchLink opens in new window

GARETH JAMES CHOCOLATIER LTD

Company number 09203210

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 AA Micro company accounts made up to 30 September 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 30 September 2021
16 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 30 September 2020
15 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 AA Micro company accounts made up to 30 September 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
22 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
09 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
09 Aug 2018 AA Unaudited abridged accounts made up to 30 September 2017
31 May 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
07 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
02 Jun 2016 AA Micro company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
19 Aug 2015 AD01 Registered office address changed from 55B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England to 12 Front Street Tynemouth North Shields Tyne and Wear NE30 4DX on 19 August 2015
01 May 2015 AD01 Registered office address changed from 12 Front Street Tynemouth Tyne & Wear NE30 4DX United Kingdom to 55B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 1 May 2015