CHILL DESIGN AND INNOVATION LTD
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/01/152 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA O'SHAUGHNESSY / 27/01/2014 |
24/09/1324 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/09/1324 September 2013 | COMPANY NAME CHANGED SPACE STRUCTURES LIMITED CERTIFICATE ISSUED ON 24/09/13 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/01/1318 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/01/1112 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/01/1020 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
28/12/0728 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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