Advanced company searchLink opens in new window

BLUE CHILLI LIMITED

Company number 03972152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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