LIME N CHILLI LTD

Company Documents

DateDescription
05/08/255 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-06-24

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Statement of affairs

View Document

01/05/231 May 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from 72 Soho Road Birmingham B21 9BH England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2023-04-15

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106460200001

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 149 SPON LANE WEST BROMWICH B70 6AS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106460200001

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 119 SPON LANE, WEST BROMWICH WEST MIDLANDS, BIRMINGHAM B70 6AS ENGLAND

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

04/03/174 March 2017 COMPANY NAME CHANGED LIME N CHILLY LTD CERTIFICATE ISSUED ON 04/03/17

View Document

01/03/171 March 2017 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