CHICKEN ON THE CORNER (SW) LTD.

Register to unlock more data on OkredoRegister

CHICKEN ON THE CORNER (SW) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12053709

Incorporation date

17/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter EX2 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2019)
dot icon18/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Compulsory strike-off action has been discontinued
dot icon13/04/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Appointment of Mr Saliev Ilhan as a director on 2021-09-22
dot icon24/09/2021
Cessation of Ali Kolcak Haydar as a person with significant control on 2021-09-22
dot icon24/09/2021
Termination of appointment of Ali Haydar Kolcak as a director on 2021-09-22
dot icon24/09/2021
Notification of Saliev Ilhan as a person with significant control on 2021-09-22
dot icon24/09/2021
Registered office address changed from 6 Market Strand Falmouth TR11 3DB England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2021-09-24
dot icon16/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/07/2021
Termination of appointment of Ilhan Nezhdiev Saliev as a director on 2021-07-01
dot icon26/07/2021
Cessation of Ilhan Nezhdiev Saliev as a person with significant control on 2021-07-01
dot icon26/07/2021
Registered office address changed from 4 Falmouth Road Redruth TR15 2QL England to 6 Market Strand Falmouth TR11 3DB on 2021-07-26
dot icon26/07/2021
Notification of Ali Kolcak Haydar as a person with significant control on 2021-07-01
dot icon26/07/2021
Appointment of Mr Ali Haydar Kolcak as a director on 2021-07-01
dot icon02/06/2021
Registered office address changed from 15 Church Street Falmouth TR11 3DR England to 4 Falmouth Road Redruth TR15 2QL on 2021-06-02
dot icon01/06/2021
Appointment of Mr Ilhan Nezhdiev Saliev as a director on 2021-05-01
dot icon01/06/2021
Cessation of Dainis Vents as a person with significant control on 2021-05-01
dot icon01/06/2021
Notification of Ilhan Nezhdiev Saliev as a person with significant control on 2021-05-01
dot icon01/06/2021
Termination of appointment of Dainis Vent as a director on 2021-05-01
dot icon21/01/2021
Appointment of Mr Dainis Vent as a director on 2020-11-01
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Notification of Dainis Vents as a person with significant control on 2020-11-01
dot icon21/01/2021
Termination of appointment of Mert Sayan as a director on 2020-11-01
dot icon21/01/2021
Cessation of Mert Sayan as a person with significant control on 2020-11-01
dot icon17/11/2020
Appointment of Mr Mert Sayan as a director on 2020-11-01
dot icon17/11/2020
Notification of Mert Sayan as a person with significant control on 2020-11-01
dot icon17/11/2020
Termination of appointment of Adem Yazici as a director on 2020-11-01
dot icon17/11/2020
Cessation of Adem Yazici as a person with significant control on 2020-11-01
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon15/09/2020
Cessation of Emin Deniz Gunes as a person with significant control on 2020-09-15
dot icon15/09/2020
Termination of appointment of Emin Deniz Gunes as a director on 2020-09-15
dot icon15/09/2020
Notification of Adem Yazici as a person with significant control on 2020-09-15
dot icon15/09/2020
Appointment of Mr Adem Yazici as a director on 2020-09-15
dot icon20/08/2020
Registered office address changed from 6 Market Strand Falmouth TR11 3DB England to 15 Church Street Falmouth TR11 3DR on 2020-08-20
dot icon14/07/2020
Resolutions
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon13/07/2020
Registered office address changed from 40 Oswald Road Scunthorpe DN15 7PQ United Kingdom to 6 Market Strand Falmouth TR11 3DB on 2020-07-13
dot icon13/07/2020
Appointment of Mr Emin Deniz Gunes as a director on 2020-07-13
dot icon13/07/2020
Notification of Emin Deniz Gunes as a person with significant control on 2020-07-13
dot icon13/07/2020
Termination of appointment of Mirbey Anik as a director on 2020-07-13
dot icon13/07/2020
Cessation of Mirbey Anik as a person with significant control on 2020-07-13
dot icon23/05/2020
Termination of appointment of Nisa Nur Anik as a director on 2019-12-01
dot icon23/05/2020
Appointment of Mr Mirbey Anik as a director on 2019-12-01
dot icon23/05/2020
Cessation of Nisa Nur Anik as a person with significant control on 2019-12-01
dot icon23/05/2020
Notification of Mirbey Anik as a person with significant control on 2019-12-01
dot icon23/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon23/05/2020
Withdraw the company strike off application
dot icon18/02/2020
Voluntary strike-off action has been suspended
dot icon11/02/2020
First Gazette notice for voluntary strike-off
dot icon31/01/2020
Application to strike the company off the register
dot icon10/12/2019
Change of details for Miss Nis Nur Anik as a person with significant control on 2019-10-01
dot icon10/12/2019
Cessation of Nisa Nur Anik as a person with significant control on 2019-10-01
dot icon10/12/2019
Notification of Nis Nur Anik as a person with significant control on 2019-10-01
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Appointment of Miss Nisa Nur Anik as a director on 2019-10-01
dot icon10/12/2019
Notification of Nisa Nur Anik as a person with significant control on 2019-10-01
dot icon10/12/2019
Termination of appointment of Mirbey Anik as a director on 2019-10-01
dot icon10/12/2019
Cessation of Mirbey Anik as a person with significant control on 2019-10-01
dot icon01/10/2019
Current accounting period extended from 2020-06-30 to 2020-08-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/10/2019
Appointment of Mr Mirbey Anik as a director on 2019-10-01
dot icon01/10/2019
Notification of Mirbey Anik as a person with significant control on 2019-10-01
dot icon01/10/2019
Termination of appointment of Nisa Nur Anik as a director on 2019-10-01
dot icon01/10/2019
Cessation of Nisa Nur Anik as a person with significant control on 2019-10-01
dot icon19/06/2019
Director's details changed for Miss Nisa Nur Anik on 2019-06-17
dot icon19/06/2019
Change of details for Miss Nisa Nur Anik as a person with significant control on 2019-06-17
dot icon17/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICKEN ON THE CORNER (SW) LTD.

CHICKEN ON THE CORNER (SW) LTD. is an(a) Dissolved company incorporated on 17/06/2019 with the registered office located at The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter EX2 8PW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICKEN ON THE CORNER (SW) LTD.?

toggle

CHICKEN ON THE CORNER (SW) LTD. is currently Dissolved. It was registered on 17/06/2019 and dissolved on 18/10/2022.

Where is CHICKEN ON THE CORNER (SW) LTD. located?

toggle

CHICKEN ON THE CORNER (SW) LTD. is registered at The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter EX2 8PW.

What does CHICKEN ON THE CORNER (SW) LTD. do?

toggle

CHICKEN ON THE CORNER (SW) LTD. operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CHICKEN ON THE CORNER (SW) LTD.?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via compulsory strike-off.