CHILLI LIME LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the company off the register

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD DELWARE HUSSAIN AHAD

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR MD DELWARE HUSSAIN AHAD

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, SECRETARY NADIA HOSSAIN

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR NADIA HOSSAIN

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/08/1830 August 2018 CESSATION OF DELWARE HUSSAIN AHAD AS A PSC

View Document

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

View Accounts

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM 9 OAKS COPPICE WATERLOOVILLE HANTS P08 9QR ENGLAND

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR DELWARE AHAD

View Document

27/05/1727 May 2017 SECRETARY APPOINTED MRS NADIA HOSSAIN

View Document

27/05/1727 May 2017 REGISTERED OFFICE CHANGED ON 27/05/2017 FROM 58 WEST STREET HAVANT HANTS P09 1PG ENGLAND

View Document

22/05/1722 May 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