- Company Overview for BLUE CHILLI CONSULTING LIMITED (06518858)
- Filing history for BLUE CHILLI CONSULTING LIMITED (06518858)
- People for BLUE CHILLI CONSULTING LIMITED (06518858)
- More for BLUE CHILLI CONSULTING LIMITED (06518858)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
02 Oct 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Gareth Lloyd on 21 June 2014 | |
02 Mar 2015 | CH03 | Secretary's details changed for Gareth Lloyd on 21 June 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Katherine Frances Lloyd on 21 June 2014 | |
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Katherine Frances Lloyd on 21 June 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Gareth Lloyd on 21 June 2013 | |
01 Jul 2013 | CH03 | Secretary's details changed for Gareth Lloyd on 21 June 2013 | |
02 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |