CHOC CHICK RAW CHOCOLATES LIMITED

Register to unlock more data on OkredoRegister

CHOC CHICK RAW CHOCOLATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06839951

Incorporation date

09/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon24/02/2026
Final Gazette dissolved following liquidation
dot icon24/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2025
Liquidators' statement of receipts and payments to 2025-01-19
dot icon28/03/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon17/02/2023
Statement of affairs
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Appointment of a voluntary liquidator
dot icon29/01/2023
Registered office address changed from 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-01-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon06/07/2022
Notification of Va Wholesale and Distribution Ltd as a person with significant control on 2022-07-01
dot icon06/07/2022
Change of details for Galia Orme as a person with significant control on 2022-07-01
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Second filing of Confirmation Statement dated 2020-04-07
dot icon01/06/2020
Confirmation statement made on 2020-04-07 with updates
dot icon01/06/2020
Change of details for Galia Orme as a person with significant control on 2019-04-23
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2019
Memorandum and Articles of Association
dot icon14/12/2019
Resolutions
dot icon20/06/2019
Change of share class name or designation
dot icon14/05/2019
Confirmation statement made on 2019-04-07 with updates
dot icon14/05/2019
Change of details for Galia Orme as a person with significant control on 2019-04-07
dot icon10/05/2019
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Greater Manchester SK4 2HD England to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 2019-05-10
dot icon09/01/2019
Sub-division of shares on 2018-11-28
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon09/01/2019
Resolutions
dot icon09/01/2019
Change of share class name or designation
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-07 with updates
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Registered office address changed from 24a Castle Street Brighton BN1 2HD England to Riverside House Kings Reach Business Park Yew Street Stockport Greater Manchester SK4 2HD on 2017-04-26
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Director's details changed for Galia Orme on 2016-11-17
dot icon17/11/2016
Director's details changed for Galia Orme on 2016-11-17
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Registered office address changed from Kingsway House 134 - 140 Church Road Hove East Sussex BN3 2DL to 24a Castle Street Brighton BN1 2HD on 2015-06-03
dot icon15/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Registration of charge 068399510002
dot icon22/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon20/01/2014
Registered office address changed from 134-140 Church Road Hove East Sussex BN3 2DL England on 2014-01-20
dot icon16/01/2014
Registered office address changed from Third Floor South 1 Jubilee Street Brighton East Sussex BN1 1GE United Kingdom on 2014-01-16
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Registered office address changed from 27 Cairo Avenue Peacehaven East Sussex BN10 7PU United Kingdom on 2013-11-01
dot icon06/07/2013
Registration of charge 068399510001
dot icon08/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Registered office address changed from Top Floor 18 Chesham Road Brighton East Sussex BN2 1NB on 2011-12-15
dot icon05/07/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon13/03/2009
Director appointed galia orme
dot icon10/03/2009
Ad 09/03/09\gbp si 20@1=20\gbp ic 1/21\
dot icon10/03/2009
Director appointed sarfriaz ali
dot icon09/03/2009
Appointment terminated director yomtov jacobs
dot icon09/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/11/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
156.65K
-
0.00
-
-
2021
2
156.65K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

156.65K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Sarfriaz
Director
09/03/2009 - Present
8
Orme, Galia
Director
09/03/2009 - Present
6
Jacobs, Yomtov Eliezer
Director
09/03/2009 - 09/03/2009
19640

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOC CHICK RAW CHOCOLATES LIMITED

CHOC CHICK RAW CHOCOLATES LIMITED is an(a) Dissolved company incorporated on 09/03/2009 with the registered office located at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOC CHICK RAW CHOCOLATES LIMITED?

toggle

CHOC CHICK RAW CHOCOLATES LIMITED is currently Dissolved. It was registered on 09/03/2009 and dissolved on 24/02/2026.

Where is CHOC CHICK RAW CHOCOLATES LIMITED located?

toggle

CHOC CHICK RAW CHOCOLATES LIMITED is registered at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does CHOC CHICK RAW CHOCOLATES LIMITED do?

toggle

CHOC CHICK RAW CHOCOLATES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CHOC CHICK RAW CHOCOLATES LIMITED have?

toggle

CHOC CHICK RAW CHOCOLATES LIMITED had 2 employees in 2021.

What is the latest filing for CHOC CHICK RAW CHOCOLATES LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved following liquidation.