CHILLI CONNECT LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
26/09/2426 September 2024 | Application to strike the company off the register |
20/09/2420 September 2024 | Termination of appointment of Luis Felipe Visoso Lomelin as a director on 2024-08-09 |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Statement of capital on 2024-06-28 |
28/06/2428 June 2024 | |
08/12/238 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Registered office address changed from PO Box DD1 3EJ 34 Commercial Street, Floor 2, Units 34 Commercial Street, Floor 2, Units 2.1-2.3 & 2.4-2.5 Dundee DD1 3EJ Scotland to 4th Floor, Capital House 2 Festival Square Edinburgh EH3 9SU on 2023-07-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2020-12-31 |
10/02/2210 February 2022 | Appointment of Director Nora Sen Go as a director on 2022-01-25 |
10/02/2210 February 2022 | Termination of appointment of Ruth Ann Keene as a director on 2022-01-25 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
13/01/2213 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/1924 September 2019 | 20/09/19 STATEMENT OF CAPITAL GBP 127.49 |
08/07/198 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | ADOPT ARTICLES 14/05/2019 |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE |
06/03/196 March 2019 | ADOPT ARTICLES 28/02/2019 |
06/03/196 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 123.33 |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM C/O TAG GAMES LTD 18 GREENMARKET DUNDEE DD1 4QB SCOTLAND |
07/11/187 November 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 113.33 |
05/11/185 November 2018 | ADOPT ARTICLES 30/10/2018 |
05/11/185 November 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 109.76 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
22/10/1822 October 2018 | CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED |
28/06/1828 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
12/05/1712 May 2017 | CURREXT FROM 31/10/2017 TO 31/01/2018 |
31/10/1631 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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