CHAPATI MAN LIMITED

Register to unlock more data on OkredoRegister

CHAPATI MAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931400

Incorporation date

11/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon10/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon15/08/2022
Application to strike the company off the register
dot icon11/08/2022
Termination of appointment of Andrea Rai as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Christopher Rai as a secretary on 2022-08-11
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon15/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-05-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/02/2020
Director's details changed for Mr Christopher Rai on 2019-03-18
dot icon10/02/2020
Director's details changed for Mrs Andrea Rai on 2019-03-18
dot icon10/02/2020
Change of details for Mr Christopher Rai as a person with significant control on 2019-03-18
dot icon10/02/2020
Change of details for Mrs Andrea Rai as a person with significant control on 2019-03-18
dot icon05/12/2019
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Previous accounting period extended from 2016-03-31 to 2016-05-31
dot icon22/03/2016
Director's details changed for Christopher Rai on 2016-03-22
dot icon22/03/2016
Director's details changed for Andrea Rai on 2016-03-22
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/02/2016
Director's details changed for Andrea Rai on 2016-02-01
dot icon15/02/2016
Director's details changed for Christopher Rai on 2016-02-01
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon22/01/2015
Director's details changed for Andrea Rai on 2015-01-22
dot icon22/01/2015
Director's details changed for Christopher Rai on 2015-01-22
dot icon10/11/2014
Registered office address changed from 45 Tarling Road East Finchley London N2 8LB to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2014-11-10
dot icon15/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Director's details changed for Christopher Rai on 2014-05-01
dot icon01/05/2014
Director's details changed for Andrea Rai on 2014-05-01
dot icon01/05/2014
Secretary's details changed for Christopher Rai on 2014-05-01
dot icon01/05/2014
Registered office address changed from 19 St. Matthews Gardens St. Leonards-on-Sea East Sussex TN38 0TT United Kingdom on 2014-05-01
dot icon10/04/2014
Satisfaction of charge 1 in full
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2010
Registered office address changed from Flat 1 Rouge Court 26 Woodside Grove London N12 8QY on 2010-11-01
dot icon01/11/2010
Director's details changed for Christopher Rai on 2010-10-29
dot icon01/11/2010
Director's details changed for Andrea Rai on 2010-10-29
dot icon01/11/2010
Secretary's details changed for Christopher Rai on 2010-10-29
dot icon17/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon17/09/2010
Director's details changed for Andrea Rai on 2009-10-01
dot icon17/09/2010
Director's details changed for Christopher Rai on 2009-10-01
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2009
Return made up to 11/09/09; full list of members
dot icon22/07/2009
Accounting reference date extended from 30/09/2009 to 31/03/2010
dot icon22/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2008
Return made up to 11/09/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/10/2007
Return made up to 11/09/07; full list of members
dot icon25/09/2006
New secretary appointed;new director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Registered office changed on 25/09/06 from: 12 lime road southville bristol BS3 1LT
dot icon11/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
05/02/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
51.64K
-
0.00
-
-
2021
-
51.64K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

51.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
11/09/2006 - 11/09/2006
10896
WILDMAN & BATTELL LIMITED
Nominee Director
11/09/2006 - 11/09/2006
10915
Rai, Andrea
Director
11/09/2006 - 11/08/2022
1
Rai, Christopher
Director
11/09/2006 - Present
-
Rai, Christopher
Secretary
11/09/2006 - 11/08/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPATI MAN LIMITED

CHAPATI MAN LIMITED is an(a) Active company incorporated on 11/09/2006 with the registered office located at 86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPATI MAN LIMITED?

toggle

CHAPATI MAN LIMITED is currently Active. It was registered on 11/09/2006 .

Where is CHAPATI MAN LIMITED located?

toggle

CHAPATI MAN LIMITED is registered at 86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR.

What does CHAPATI MAN LIMITED do?

toggle

CHAPATI MAN LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CHAPATI MAN LIMITED?

toggle

The latest filing was on 10/09/2022: Voluntary strike-off action has been suspended.