CHOZA CABANA LIMITED

Register to unlock more data on OkredoRegister

CHOZA CABANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11836414

Incorporation date

20/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Connaughton & Co 1st Floor, 4 Jordan Street, Manchester M15 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2019)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
Current accounting period shortened from 2025-02-25 to 2025-02-24
dot icon24/02/2026
Confirmation statement made on 2025-09-16 with no updates
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon25/11/2025
Previous accounting period shortened from 2025-02-26 to 2025-02-25
dot icon23/10/2025
Registered office address changed from C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY England to C/O Connaughton & Co 1st Floor 4 Jordan Street Manchester M15 4PY on 2025-10-23
dot icon21/02/2025
Total exemption full accounts made up to 2024-02-26
dot icon26/11/2024
Previous accounting period shortened from 2024-02-27 to 2024-02-26
dot icon27/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon13/03/2024
Termination of appointment of Eleanor Louise Barnes as a director on 2024-03-12
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-27
dot icon30/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon25/09/2023
Change of details for Mrs Eleanor Louise Barnes as a person with significant control on 2023-09-11
dot icon25/09/2023
Change of details for Mr Luke Francis Barnes as a person with significant control on 2023-09-11
dot icon25/09/2023
Director's details changed for Mrs Eleanor Louise Barnes on 2023-09-11
dot icon25/09/2023
Director's details changed for Mr Luke Francis Barnes on 2023-09-11
dot icon25/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon26/06/2023
Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY on 2023-06-26
dot icon26/06/2023
Director's details changed for Mrs Eleanor Louise Barnes on 2023-06-26
dot icon26/06/2023
Director's details changed for Mr Luke Francis Barnes on 2023-06-26
dot icon06/10/2022
Notification of Eleanor Louise Barnes as a person with significant control on 2022-09-16
dot icon06/10/2022
Notification of Luke Francis Barnes as a person with significant control on 2022-09-16
dot icon28/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/09/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-09-16
dot icon26/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon26/09/2022
Termination of appointment of Jacinta Mary Norbury as a director on 2022-09-16
dot icon26/09/2022
Cessation of Jacinta Mary Norbury as a person with significant control on 2022-09-16
dot icon26/09/2022
Termination of appointment of Brent Spencer Berkley Norbury as a director on 2022-09-16
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon08/12/2020
Resolutions
dot icon06/11/2020
Resolutions
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Change of share class name or designation
dot icon15/10/2020
Appointment of Mrs Eleanor Louise Barnes as a director on 2020-09-30
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon15/07/2020
Termination of appointment of Eleanor Louise Barnes as a director on 2020-07-15
dot icon16/04/2020
Confirmation statement made on 2020-02-19 with updates
dot icon16/05/2019
Appointment of Mrs Eleanor Louise Barnes as a director on 2019-05-06
dot icon16/05/2019
Appointment of Mr Brent Spencer Berkley Norbury as a director on 2019-05-06
dot icon16/05/2019
Appointment of Mr Luke Francis Barnes as a director on 2019-05-06
dot icon13/05/2019
Resolutions
dot icon20/02/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/02/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
26/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/02/2024
dot iconNext account date
24/02/2025
dot iconNext due on
24/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
151.00
-
0.00
58.73K
-
2022
8
240.00
-
0.00
43.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Barnes, Eleanor Louise
Director
06/05/2019 - 15/07/2020
5
Norbury, Jacinta Mary
Director
20/02/2019 - 16/09/2022
10
Barnes, Eleanor Louise
Director
30/09/2020 - 12/03/2024
5
Mr Luke Francis Barnes
Director
06/05/2019 - Present
-
Norbury, Brent Spencer Berkley
Director
06/05/2019 - 16/09/2022
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOZA CABANA LIMITED

CHOZA CABANA LIMITED is an(a) Active company incorporated on 20/02/2019 with the registered office located at C/O Connaughton & Co 1st Floor, 4 Jordan Street, Manchester M15 4PY. 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 CHOZA CABANA LIMITED?

toggle

CHOZA CABANA LIMITED is currently Active. It was registered on 20/02/2019 .

Where is CHOZA CABANA LIMITED located?

toggle

CHOZA CABANA LIMITED is registered at C/O Connaughton & Co 1st Floor, 4 Jordan Street, Manchester M15 4PY.

What does CHOZA CABANA LIMITED do?

toggle

CHOZA CABANA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHOZA CABANA LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.