About

Registered Number: 04768521
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 90 Main Street, Fulford, York, YO10 4PS

 

Chop Suey House (York) Ltd was established in 2003. The companies directors are listed as Pang, Georgina, Pang, Yuk Hon in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANG, Yuk Hon 18 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PANG, Georgina 18 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 29 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 01 March 2018
AA - Annual Accounts 06 June 2017
AA01 - Change of accounting reference date 06 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 17 January 2014
CH03 - Change of particulars for secretary 17 January 2014
CH03 - Change of particulars for secretary 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 17 January 2014
RT01 - Application for administrative restoration to the register 17 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 18 November 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
287 - Change in situation or address of Registered Office 24 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.