About

Registered Number: 05931400
Date of Incorporation: 11/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

 

Chapati Man Ltd was founded on 11 September 2006, it has a status of "Active". The current directors of this company are Rai, Andrea, Rai, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Andrea 11 September 2006 - 1
RAI, Christopher 11 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
PSC04 - N/A 10 February 2020
PSC04 - N/A 10 February 2020
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 16 February 2018
DISS40 - Notice of striking-off action discontinued 10 May 2017
CS01 - N/A 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 13 July 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 25 June 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AD01 - Change of registered office address 01 May 2014
MR04 - N/A 10 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 29 September 2009
225 - Change of Accounting Reference Date 22 July 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 27 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.