About

Registered Number: 07155823
Date of Incorporation: 12/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: 32 Elstow Road, Bedford, Bedfordshire, MK42 9LP

 

The Chocolate Box (786) Ltd was founded on 12 February 2010, it's status at Companies House is "Dissolved". The current directors of this company are listed as Bangerh, Harmesh, Ram, Sucha. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGERH, Harmesh 12 February 2010 - 1
RAM, Sucha 12 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2016
DS01 - Striking off application by a company 09 April 2016
DISS16(SOAS) - N/A 13 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA01 - Change of accounting reference date 18 March 2013
AA01 - Change of accounting reference date 22 December 2012
AD01 - Change of registered office address 12 November 2012
AR01 - Annual Return 12 November 2012
RT01 - Application for administrative restoration to the register 12 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 05 April 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AP01 - Appointment of director 16 April 2010
SH01 - Return of Allotment of shares 25 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 19 February 2010
NEWINC - New incorporation documents 12 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.