Advanced company searchLink opens in new window

CHOCONUT LIMITED

Company number 09425180

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 37 Sun Street London EC2M 2PL on 3 March 2017
01 Mar 2017 4.20 Statement of affairs with form 4.19
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
26 Jan 2017 TM02 Termination of appointment of Theodora Svolou as a secretary on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of Dimitrios Roumeliotis as a director on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr Dimitri Roumeliotis as a director on 20 December 2016
25 Nov 2016 TM02 Termination of appointment of Ourania Anna Maria Konstantopoulou as a secretary on 18 November 2016
18 Nov 2016 AP03 Appointment of Ms Theodora Svolou as a secretary on 18 November 2016
18 Nov 2016 TM02 Termination of appointment of Ourania Anna Maria Konstantopoulou as a secretary on 18 November 2016
04 Nov 2016 AA Micro company accounts made up to 29 February 2016
12 Aug 2016 AP03 Appointment of Ms Ourania Anna Maria Konstantopoulou as a secretary on 21 June 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
01 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 7,000
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7,000
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 7,000
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 7,000
04 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
27 May 2015 TM01 Termination of appointment of Dimitri Roumeliotis as a director on 26 May 2015
05 Mar 2015 AP01 Appointment of Mr Dimitrios Roumeliotis as a director on 5 February 2015
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,000
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,000
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,000