RED CHILLI HAVANT LTD

Company Documents

DateDescription
08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Micro company accounts made up to 2022-09-30

View Document

08/12/238 December 2023 Registered office address changed from 7 Chatswood Crescent Leeds LS11 7AJ England to 59 North Street Havant PO9 1PP on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Mr Wasimul Hasan Choudhury as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Wasimul Hasan Choudhury on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 59 North Street Havant PO9 1PP England to 51 North Street Havant PO9 1PP on 2023-12-08

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Notification of Wasimul Hasan Choudhury as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Afsarul Chowdhury as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Wasimul Hasan Choudhury as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Afsarul Chowdhury as a director on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr Wasimul Hasan Choudhury as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-08 with updates

View Document

20/02/2320 February 2023 Withdraw the company strike off application

View Document

20/02/2320 February 2023 Registered office address changed from 51 North Street Havant Hampshire PO9 1PP United Kingdom to 7 Chatswood Crescent Leeds LS11 7AJ on 2023-02-20

View Document

29/11/2229 November 2022 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Change of details for Mr Afsarul Chowdhury as a person with significant control on 2022-09-22

View Document

21/02/2221 February 2022 Appointment of Mr Wasimul Hasan Choudhury as a secretary on 2020-10-01

View Document

08/12/218 December 2021 Cessation of Mumith Hussain Chowdhury as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Mr Afsarul Chowdhury as a director on 2021-12-03

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Notification of Afsarul Chowdhury as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of Mumith Hussain Chowdhury as a director on 2021-12-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUMITH HUSSAIN CHOWDHURY / 16/09/2019

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