About

Registered Number: 05827446
Date of Incorporation: 24/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 9 months ago)
Registered Address: Field Cottage Harvest Hill Lane, Meriden, Coventry, Warwickshire, CV7 7HW

 

Chocolate Couture Ltd was established in 2006, it's status is listed as "Dissolved". The business has 2 directors listed as Johnson, Philip Stephen, Johnson, Georgina. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Philip Stephen 24 May 2006 - 1
JOHNSON, Georgina 24 May 2006 19 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 26 May 2014
CH01 - Change of particulars for director 26 May 2014
CH01 - Change of particulars for director 26 May 2014
CH03 - Change of particulars for secretary 26 May 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 08 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
353 - Register of members 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
MEM/ARTS - N/A 24 August 2006
CERTNM - Change of name certificate 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
MEM/ARTS - N/A 10 July 2006
CERTNM - Change of name certificate 04 July 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.