CHILLI NEWRY LIMITED

Company Documents

DateDescription
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

View Document

04/08/254 August 2025 Order of court to wind up

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-08-11 with no updates

View Document

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

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

20/09/2320 September 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/05/216 May 2021 COMPANY NAME CHANGED CHILLI HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/05/21

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM WYNCROFT RATHFRILAND ROAD NEWRY BT34 1JZ NORTHERN IRELAND

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 13/08/2019

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR MACHSTOM NI LIMITED

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR BRIAN MONAGHAN

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/09/2011 September 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MACHSTOM NI LIMITED / 10/08/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD DE BRUN / 10/08/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 10/08/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN MONAGHAN / 10/08/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN MONAGHAN / 10/08/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD DE BRUN / 10/08/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 10/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR GERAD DE BRUN / 10/10/2019

View Document

12/08/1912 August 2019 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