CLICK CHILLI LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Termination of appointment of Robin Trust as a director on 2023-04-11

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY HANNAH COLWELL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MR ROBIN TRUST

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, SECRETARY GARY GREASBY

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY GREASBY

View Document

22/04/1922 April 2019 SECRETARY APPOINTED MISS HANNAH COLWELL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O MIKE COLLING AND CO LTD 30 GRESSE STREET LONDON W1T 1QR

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MIKE COLLING & COMPANY LIMITED / 02/04/2019

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 ALTER ARTICLES 28/06/2018

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068356980002

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068356980001

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068356980001

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR GARY PETER GREASBY

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR GARY PETER GREASBY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY YIN LAU

View Document

23/05/1723 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

23/05/1723 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

23/05/1723 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/07/168 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/15

View Document

08/07/168 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/15

View Document

23/06/1623 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/15

View Document

23/06/1623 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/15

View Document

01/04/161 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 30 GRESSE STREET LONDON W1T 1QR

View Document

23/03/1523 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 SAIL ADDRESS CREATED

View Document

23/03/1523 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

24/12/1424 December 2014 CURRSHO FROM 31/12/2014 TO 30/12/2014

View Document

24/12/1424 December 2014 SECRETARY APPOINTED MS YIN HAR LAU

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY SHEILA BENNETT

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/03/1329 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANN BENNETT / 01/04/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/03/1228 March 2012 DIRECTOR APPOINTED MR MICHAEL JOHN COLLING

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY SWINFEN GREEN

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/05/0911 May 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information