CHILLI MONITORING LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Change of details for Mr Iain Philip Christie as a person with significant control on 2025-01-14 |
14/01/2514 January 2025 | Change of details for Mr Jason Norman Whittemore as a person with significant control on 2025-01-14 |
13/01/2513 January 2025 | Change of details for Mr Iain Philip Christie as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Change of details for Mr Jason Norman Whittemore as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Change of details for Mr Iain Philip Christie as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Director's details changed for Mr Iain Philip Christie on 2025-01-10 |
10/01/2510 January 2025 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Epstein Road London SE28 8EJ on 2025-01-10 |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
27/05/2427 May 2024 | Termination of appointment of Jason Norman Whittemore as a director on 2024-05-23 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-08-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-26 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-08-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-26 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Micro company accounts made up to 2021-08-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
25/11/2125 November 2021 | Change of details for Mr Iain Philip Christie as a person with significant control on 2021-11-25 |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2021-11-11 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-01 with updates |
09/08/219 August 2021 | Change of details for Mr Iain Philip Christie as a person with significant control on 2021-08-09 |
06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
24/02/2124 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP CHRISTIE / 24/02/2021 |
16/09/2016 September 2020 | CESSATION OF LAURA JAYNE BEVAN AS A PSC |
15/09/2015 September 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURA BEVAN |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP CHRISTIE / 03/03/2020 |
02/08/192 August 2019 | 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