CHILLI NEWRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Registered office address changed from 67a Bridge Street Newry Down BT35 8AF to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast Antrim BT2 8FD on 2025-08-12 |
| 04/08/254 August 2025 | Order of court to wind up |
| 14/01/2514 January 2025 | Confirmation statement made on 2024-08-11 with no updates |
| 09/02/249 February 2024 | Registered office address changed from Ni663655 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to 67a Bridge Street Newry Down BT35 8AF on 2024-02-09 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 20/09/2320 September 2023 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 17/05/2317 May 2023 | Registered office address changed to Ni663655 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2023-05-17 |
| 24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
| 24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
| 23/09/2223 September 2022 | Micro company accounts made up to 2021-08-31 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 06/05/216 May 2021 | COMPANY NAME CHANGED CHILLI HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/05/21 |
| 22/03/2122 March 2021 | REGISTERED OFFICE CHANGED ON 22/03/2021 FROM WYNCROFT RATHFRILAND ROAD NEWRY BT34 1JZ NORTHERN IRELAND |
| 08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 13/08/2019 |
| 18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MACHSTOM NI LIMITED |
| 18/11/2018 November 2020 | DIRECTOR APPOINTED MR BRIAN MONAGHAN |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
| 11/09/2011 September 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MACHSTOM NI LIMITED / 10/08/2020 |
| 07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MR GERARD DE BRUN / 10/08/2020 |
| 07/09/207 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 10/08/2020 |
| 07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN MONAGHAN / 10/08/2020 |
| 02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN MONAGHAN / 10/08/2020 |
| 02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / MR GERARD DE BRUN / 10/08/2020 |
| 02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 10/08/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 10/10/2019 |
| 12/08/1912 August 2019 | 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