Chopstix the Core Ltd was registered on 29 April 2014 with its registered office in London, it has a status of "Liquidation". There are 2 directors listed as Elia, Elias Fouad, Sadik, Menashe for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELIA, Elias Fouad | 01 May 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SADIK, Menashe | 29 April 2014 | 01 May 2018 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 17 September 2020 | |
MR04 - N/A | 28 October 2019 | |
NDISC - N/A | 06 August 2019 | |
AD01 - Change of registered office address | 06 August 2019 | |
RESOLUTIONS - N/A | 05 August 2019 | |
LIQ02 - N/A | 05 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 August 2019 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 30 June 2018 | |
TM02 - Termination of appointment of secretary | 30 June 2018 | |
PSC07 - N/A | 29 June 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
PSC01 - N/A | 28 June 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
AD01 - Change of registered office address | 19 January 2018 | |
AA - Annual Accounts | 27 November 2017 | |
MR01 - N/A | 07 November 2017 | |
CS01 - N/A | 01 July 2017 | |
PSC02 - N/A | 01 July 2017 | |
PSC07 - N/A | 01 July 2017 | |
RESOLUTIONS - N/A | 24 May 2017 | |
CS01 - N/A | 08 May 2017 | |
AP01 - Appointment of director | 22 December 2016 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 04 May 2015 | |
AD01 - Change of registered office address | 04 May 2015 | |
NEWINC - New incorporation documents | 29 April 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 October 2017 | Fully Satisfied |
N/A |