- Company Overview for CHILLED INSTALLATIONS LIMITED (11139577)
- Filing history for CHILLED INSTALLATIONS LIMITED (11139577)
- People for CHILLED INSTALLATIONS LIMITED (11139577)
- More for CHILLED INSTALLATIONS LIMITED (11139577)
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 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
03 Feb 2021 | PSC04 | Change of details for Mr Simon James Comber as a person with significant control on 2 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 22 All Saints Green St. Ives Cambs PE27 3XH England to 6 Harbour View Road Portland DT5 1EN on 3 February 2021 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Jul 2019 | TM01 | Termination of appointment of Joanna Deborah Norton as a director on 27 July 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
17 Jul 2018 | AP01 | Appointment of Miss Joanna Deborah Norton as a director on 17 July 2018 | |
21 May 2018 | AD01 | Registered office address changed from 1 Quay Court Bull Lane St Ives Cambs PE27 5AU United Kingdom to 22 All Saints Green St. Ives Cambs PE27 3XH on 21 May 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|