CHOUCHOUTE CHOCOLATERIE LIMITED

Register to unlock more data on OkredoRegister

CHOUCHOUTE CHOCOLATERIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04441895

Incorporation date

17/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

183 Walsall Road, Great Wyrley, Walsall WS6 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2002)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/06/2021
Satisfaction of charge 1 in full
dot icon21/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/04/2021
Cessation of Halim Soualah as a person with significant control on 2021-04-26
dot icon01/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/01/2021
Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to 183 Walsall Road Great Wyrley Walsall WS6 6NL on 2021-01-05
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon09/05/2017
Registered office address changed from Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 2017-05-09
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/07/2012
Director's details changed for Helen Milicent Soualah on 2012-07-30
dot icon30/07/2012
Director's details changed for Halim Soualah on 2012-07-30
dot icon18/07/2012
Registered office address changed from C/O Colin J B Spinks & Co St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2012-07-18
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/06/2011
Annual return made up to 2011-05-17
dot icon09/05/2011
Director's details changed for Helen Milicent Levy on 2010-09-17
dot icon09/05/2011
Secretary's details changed for Helen Milicent Levy on 2010-09-17
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/06/2010
Annual return made up to 2010-05-17
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/06/2009
Return made up to 17/05/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/07/2008
Return made up to 17/05/08; no change of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/06/2007
Return made up to 17/05/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/07/2006
Return made up to 17/05/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/05/2006
Registered office changed on 09/05/06 from: 136 hagley road edgbaston birmingham B16 9PN
dot icon02/06/2005
Return made up to 17/05/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/06/2004
Return made up to 17/05/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/06/2003
Return made up to 17/05/03; full list of members
dot icon15/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
Secretary resigned;director resigned
dot icon24/10/2002
Ad 14/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN
dot icon28/05/2002
Resolutions
dot icon28/05/2002
£ nc 1000/10000 17/05/02
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Registered office changed on 28/05/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon17/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-52.81 % *

* during past year

Cash in Bank

£17,469.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
64.69K
-
0.00
33.09K
-
2022
2
71.40K
-
0.00
37.02K
-
2023
2
90.77K
-
0.00
17.47K
-
2023
2
90.77K
-
0.00
17.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

90.77K £Ascended27.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.47K £Descended-52.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
17/05/2002 - 17/05/2002
8850
Levy, David Jonathan
Director
17/05/2002 - 31/03/2003
6
Soualah, Helen Milicent
Secretary
31/03/2003 - Present
-
QA REGISTRARS LIMITED
Nominee Secretary
17/05/2002 - 17/05/2002
9026
Soualah, Helen Milicent
Director
31/03/2003 - Present
-

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+
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 CHOUCHOUTE CHOCOLATERIE LIMITED

CHOUCHOUTE CHOCOLATERIE LIMITED is an(a) Dissolved company incorporated on 17/05/2002 with the registered office located at 183 Walsall Road, Great Wyrley, Walsall WS6 6NL. There are currently 3 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 CHOUCHOUTE CHOCOLATERIE LIMITED?

toggle

CHOUCHOUTE CHOCOLATERIE LIMITED is currently Dissolved. It was registered on 17/05/2002 and dissolved on 10/02/2026.

Where is CHOUCHOUTE CHOCOLATERIE LIMITED located?

toggle

CHOUCHOUTE CHOCOLATERIE LIMITED is registered at 183 Walsall Road, Great Wyrley, Walsall WS6 6NL.

What does CHOUCHOUTE CHOCOLATERIE LIMITED do?

toggle

CHOUCHOUTE CHOCOLATERIE LIMITED operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

How many employees does CHOUCHOUTE CHOCOLATERIE LIMITED have?

toggle

CHOUCHOUTE CHOCOLATERIE LIMITED had 2 employees in 2023.

What is the latest filing for CHOUCHOUTE CHOCOLATERIE LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.