CHILLOGIC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Liquidators' statement of receipts and payments to 2025-04-19 |
23/06/2423 June 2024 | Liquidators' statement of receipts and payments to 2024-04-19 |
09/06/239 June 2023 | Liquidators' statement of receipts and payments to 2023-04-19 |
21/02/2221 February 2022 | Termination of appointment of David Brent Firmin as a director on 2021-06-28 |
24/11/2124 November 2021 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 2021-11-24 |
10/07/2110 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10 |
29/06/2129 June 2021 | Liquidators' statement of receipts and payments to 2021-04-19 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
04/05/204 May 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
04/05/204 May 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/05/204 May 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 12 THE SPRINGS SUNDORNE GROVE SHREWSBURY SY1 4TL |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID FIRMIN |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | 31/10/18 UNAUDITED ABRIDGED |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/12/1511 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | COMPANY NAME CHANGED AAD LOGISTICS LIMITED CERTIFICATE ISSUED ON 11/01/12 |
29/12/1129 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1117 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
30/03/1030 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/03/1023 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/12/0922 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0724 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/11/054 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/06/0518 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/044 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHILLOGIC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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