CHILLI MK LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
15/07/2415 July 2024 | Application to strike the company off the register |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Accounts for a dormant company made up to 2023-06-30 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
25/06/2325 June 2023 | Total exemption full accounts made up to 2022-06-30 |
08/06/238 June 2023 | Compulsory strike-off action has been suspended |
08/06/238 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
08/02/238 February 2023 | Registered office address changed from 47 Aylesbury Street Bletchley Milton Keynes MK2 2BQ United Kingdom to 5a Parr Road Stanmore HA7 1NP on 2023-02-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
13/02/1913 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZAD MIAH |
13/02/1913 February 2019 | CESSATION OF ANGUR MIAH AS A PSC |
13/02/1913 February 2019 | DIRECTOR APPOINTED MR AZAD KHAN |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGUR MIAH |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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