BLUCHILLI LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Voluntary strike-off action has been suspended

View Document

25/04/2425 April 2024 Voluntary strike-off action has been suspended

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/01/2316 January 2023 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

16/01/2316 January 2023 Change of details for Mrs Emma Louise Prince as a person with significant control on 2023-01-16

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Registered office address changed from 20 Greenfield Avenue Higher Kinnerton Chester Flintshire CH4 9BX Wales to Woodlands Farm Megs Lane Buckley Flintshire CH7 2AE on 2021-09-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR ADRIAN MICHAEL PRINCE

View Document

07/07/167 July 2016 COMPANY NAME CHANGED CHESTER SMALL ANIMAL & REPTILE LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 32 BALLATER CRESCENT VICARS CROSS CHESTER CH3 5JE ENGLAND

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company