About

Registered Number: 05421138
Date of Incorporation: 11/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: HILLIER HOPKINS LLP, 51 Clarendon Road, Watford, WD17 1HP

 

Founded in 2005, Chocolate Labrador Ltd has its registered office in Watford, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of this company are Torrens, Mark James Matthew, Torrens, Simone Gabrielle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORRENS, Mark James Matthew 15 August 2005 - 1
TORRENS, Simone Gabrielle 11 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 18 December 2018
PSC04 - N/A 19 April 2018
PSC04 - N/A 18 April 2018
CS01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 April 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
287 - Change in situation or address of Registered Office 19 February 2008
225 - Change of Accounting Reference Date 29 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.