About

Registered Number: 06789572
Date of Incorporation: 13/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

Chocolatier De France Ltd was founded on 13 January 2009, it has a status of "Active". The company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Emily 13 February 2011 - 1
CHAPPELL, Olivia 30 September 2012 - 1
CHAPPELL, Robin 30 September 2012 - 1
BOOTH, Belinda 04 March 2009 30 September 2012 1
BOOTH, Emily 23 May 2010 30 September 2012 1
CHAPPELL, Olivia 16 January 2009 04 March 2009 1
CHAPPELL, Robin 13 January 2009 16 January 2009 1
Secretary Name Appointed Resigned Total Appointments
CHAPPELL, Isabelle 30 September 2012 - 1
CHAPPELL, Emily 16 January 2009 25 May 2010 1
CHAPPELL, Isabelle 13 January 2009 16 January 2009 1
CHAPPELL, Olivia 27 February 2011 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
CS01 - N/A 13 September 2020
DISS40 - Notice of striking-off action discontinued 29 July 2020
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AD01 - Change of registered office address 29 March 2019
PSC01 - N/A 17 August 2018
PSC01 - N/A 17 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 September 2017
1.4 - Notice of completion of voluntary arrangement 24 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2017
AA - Annual Accounts 30 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2015
AA - Annual Accounts 03 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 February 2014
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 26 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 February 2013
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 02 February 2012
1.1 - Report of meeting approving voluntary arrangement 04 January 2012
AA01 - Change of accounting reference date 05 October 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 13 April 2011
AD01 - Change of registered office address 04 April 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AD01 - Change of registered office address 28 February 2011
AD01 - Change of registered office address 28 February 2011
AP03 - Appointment of secretary 27 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AD01 - Change of registered office address 23 June 2010
AD01 - Change of registered office address 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AP01 - Appointment of director 23 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AR01 - Annual Return 14 May 2010
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
NEWINC - New incorporation documents 13 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.