Download leads from Nexok and grow your business. Find out more

Chicken Leg Ltd

Documents

Total Documents53
Total Pages237

Filing History

9 February 2021Confirmation statement made on 15 November 2020 with no updates
20 November 2020Total exemption full accounts made up to 30 November 2019
3 January 2020Confirmation statement made on 15 November 2019 with no updates
29 August 2019Total exemption full accounts made up to 30 November 2018
28 January 2019Confirmation statement made on 15 November 2018 with no updates
29 August 2018Total exemption full accounts made up to 30 November 2017
7 December 2017Confirmation statement made on 15 November 2017 with no updates
7 December 2017Confirmation statement made on 15 November 2017 with no updates
6 June 2017Total exemption small company accounts made up to 30 November 2016
6 June 2017Total exemption small company accounts made up to 30 November 2016
28 November 2016Confirmation statement made on 15 November 2016 with updates
28 November 2016Confirmation statement made on 15 November 2016 with updates
22 September 2016Registered office address changed from Priory Buildings Church Hill Orpington Kent BR6 0HH to 18 Woodlands Park Bexley DA5 2EL on 22 September 2016
22 September 2016Registered office address changed from Priory Buildings Church Hill Orpington Kent BR6 0HH to 18 Woodlands Park Bexley DA5 2EL on 22 September 2016
14 April 2016Total exemption small company accounts made up to 30 November 2015
14 April 2016Total exemption small company accounts made up to 30 November 2015
23 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
23 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
20 March 2015Total exemption small company accounts made up to 30 November 2014
20 March 2015Total exemption small company accounts made up to 30 November 2014
27 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Total exemption small company accounts made up to 30 November 2013
12 March 2014Compulsory strike-off action has been discontinued
12 March 2014Compulsory strike-off action has been discontinued
11 March 2014First Gazette notice for compulsory strike-off
11 March 2014First Gazette notice for compulsory strike-off
10 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
10 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
30 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
27 July 2012Total exemption small company accounts made up to 30 November 2011
27 July 2012Total exemption small company accounts made up to 30 November 2011
1 February 2012Registered office address changed from Priory Buildings the Priory Church Hill Orpington Kent BR6 0HH United Kingdom on 1 February 2012
1 February 2012Annual return made up to 15 November 2011 with a full list of shareholders
1 February 2012Registered office address changed from Priory Buildings the Priory Church Hill Orpington Kent BR6 0HH United Kingdom on 1 February 2012
1 February 2012Registered office address changed from Priory Buildings the Priory Church Hill Orpington Kent BR6 0HH United Kingdom on 1 February 2012
1 February 2012Annual return made up to 15 November 2011 with a full list of shareholders
13 December 2010Director's details changed for Lydia Fox on 13 December 2010
13 December 2010Director's details changed for Lydia Fox on 13 December 2010
24 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2
24 November 2010Appointment of Lydia Fox as a director
24 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2
24 November 2010Appointment of Mr Richard Ayoade as a director
24 November 2010Appointment of Mr Richard Ayoade as a director
24 November 2010Appointment of Lydia Fox as a director
15 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
15 November 2010Incorporation
15 November 2010Incorporation
15 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed