CHILLI DEVELOPMENTS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Previous accounting period extended from 2022-05-31 to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHAYSIRI PRESTON / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / CHAYSIRI PRESTON / 16/11/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / CHAYSIRI PRESTON / 09/07/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107968860001

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107968860002

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 CESSATION OF DEAN JEWER AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN JEWER

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 107968860001

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 26 CHIGWELL ROAD BOURNEMOUTH BH8 9HW UNITED KINGDOM

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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