ENCHANTEDCHILLI LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

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

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CRAIG HOYLE / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JASON HOYLE / 11/03/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR JASON HOYLE / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CRAIG HOYLE / 13/03/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR JASON HOYLE / 27/03/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOYLE / 15/05/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOYLE / 13/01/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ UNITED KINGDOM

View Document

18/01/1718 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JASON HOYLE / 13/01/2017

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

25/04/1625 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 43 GRAYDON AVENUE CHICHESTER WEST SUSSEX PO19 8RG

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON HOYLE / 15/09/2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOYLE / 15/09/2014

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 60 MOSSE GARDENS FISHBOURNE CHICHESTER WEST SUSSEX PO19 3PQ ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 60 MOSSE GARDENS FISHBOURNE CHICHESTER WEST SUSSEX PO19 3PQ ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM SCHOONER COTTAGE WESTBROOK CLOSE BOSHAM CHICHESTER WEST SUSSEX PO18 8ND

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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