- Company Overview for BLUE CHILLI LIMITED (03972152)
- Filing history for BLUE CHILLI LIMITED (03972152)
- People for BLUE CHILLI LIMITED (03972152)
- More for BLUE CHILLI LIMITED (03972152)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2013 | DS01 | Application to strike the company off the register | |
12 Aug 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
23 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
04 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Richard Mark Adams on 1 December 2009 | |
11 Dec 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from interpower house windsor way aldershot hampshire GU11 1JG | |
01 Jun 2009 | 363a | Return made up to 11/04/09; full list of members | |
11 Mar 2009 | AAMD | Amended accounts made up to 30 April 2008 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Jun 2008 | 288c | Director's Change of Particulars / richard adams / 27/05/2008 / HouseName/Number was: , now: 17; Street was: 64 edward road, now: addison road; Post Code was: E17 6LU, now: E11 2RG; Country was: , now: united kingdom | |
02 Jun 2008 | 288c | Secretary's Change of Particulars / martin brannon / 27/05/2008 / HouseName/Number was: , now: 17; Street was: 64 edward road, now: addison road; Post Code was: E17 6LU, now: E11 2RG; Country was: , now: united kingdom | |
21 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
18 Apr 2008 | 288b | Appointment Terminated Director martin brannon | |
12 Mar 2008 | AAMD | Amended accounts made up to 30 April 2007 | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Apr 2007 | 363a | Return made up to 11/04/07; full list of members | |
20 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |